Company NameMV Hairdressing Limited
Company StatusDissolved
Company Number04487824
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date6 November 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Lisa Boddey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(8 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 06 November 2009)
RoleHairdresser
Correspondence Address23 Rosemary Road
Kidderminster
Worcestershire
DY10 2SW
Secretary NameAnnette Palmer
NationalityBritish
StatusClosed
Appointed23 July 2005(3 years after company formation)
Appointment Duration4 years, 3 months (closed 06 November 2009)
RoleSelf Employed Catering
Correspondence Address12 Areley Close
Kidderminster
Worcestershire
DY11 7NX
Director NameLaura Jayne Duce
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleHairdresser
Correspondence Address1 The Lea
Kidderminster
Worcestershire
DY11 6JY
Director NameVesna Pavlovic
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleHairdresser
Correspondence AddressThatchings
High Street Belbroughton
Stourbridge
West Midlands
DY9 9SU
Secretary NameMrs Lisa Boddey
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleHairdresser
Correspondence Address23 Rosemary Road
Kidderminster
Worcestershire
DY10 2SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£30,959
Cash£23,401
Current Liabilities£54,957

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2009Return of final meeting in a creditors' voluntary winding up (2 pages)
22 July 2009Liquidators statement of receipts and payments to 13 June 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton lancs BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of states release of liquidator (1 page)
29 December 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
17 November 2008Court order insolvency:replacement of liquidator (6 pages)
6 November 2008Insolvency:secretary of state's certificate of release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
9 July 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
9 July 2008Liquidators statement of receipts and payments to 13 June 2008 (5 pages)
18 January 2008Liquidators statement of receipts and payments (5 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007C/O replacement liquidator (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
20 December 2006S/S release of liquidator (1 page)
4 July 2006Registered office changed on 04/07/06 from: unit 2 carlton house oxford street kidderminster worcs DY10 1BJ (1 page)
21 June 2006Statement of affairs (6 pages)
21 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2006Appointment of a voluntary liquidator (1 page)
27 March 2006New secretary appointed (1 page)
20 March 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: marlborough house 1A marlborough street kidderminster worcestershire DY10 1AY (1 page)
25 August 2005Return made up to 17/07/05; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 August 2004Return made up to 17/07/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 May 2004Director's particulars changed (1 page)
18 September 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
22 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2003New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
8 August 2002Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)