Company NameHair Planet Limited
Company StatusDissolved
Company Number04669382
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NamesWilmat Home Sales And Lettings Limited and Appleby Estate Agents Limited

Business Activity

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

Directors

Director NameLeslie Oneil
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2003(6 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 November 2003)
RoleCo Director
Correspondence Address88 City South
Manchester
Lancashire
M15
Director NameMr Liam Scully
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2003(6 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 November 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence Address88 City South
39 City Road East
Manchester
M15 4QD
Secretary NameLeslie Oneil
NationalityIrish
StatusResigned
Appointed29 August 2003(6 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 November 2003)
RoleCo Director
Correspondence Address88 City South
Manchester
Lancashire
M15
Secretary NameMr Liam Scully
NationalityIrish
StatusResigned
Appointed29 August 2003(6 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 November 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence Address88 City South
39 City Road East
Manchester
M15 4QD
Director NameDenise Ann Fish
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 April 2004)
RoleHair Stylist
Correspondence Address61 High Street
Oswaldtwistle
Lancashire
BB5 3TB
Director NameMr Stuart Ian Sterling
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 04 November 2004)
RoleSalon Director
Country of ResidenceEngland
Correspondence Address49 East Park Avenue
Darwen
Lancashire
BB3 2SQ
Secretary NameMr Neil John Walsh
NationalityBritish
StatusResigned
Appointed30 May 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Rye Gardens
Oakdale
Blackburn
Lancashire
BB2 4HF
Director NameMr Douglas Walsh
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 11 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosewood 46 Whinney Lane
Blackburn
Lancashire
BB2 7DF
Director NameNathan Moody
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 2006)
RoleHairdresser
Correspondence Address42 Harold Avenue
Burnley
Lancashire
BB11 5LJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2003(9 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 May 2004)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 2
275 Deansgate
Manchester
M3 4EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2006Director resigned (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
30 June 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
11 November 2005New director appointed (2 pages)
28 April 2005Return made up to 18/02/05; full list of members (6 pages)
17 January 2005New director appointed (1 page)
19 November 2004Director resigned (1 page)
8 October 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
26 July 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: third floor churchgate house 56 oxford street manchester M1 6EU (1 page)
29 March 2004Accounting reference date shortened from 29/02/04 to 30/11/03 (1 page)
12 December 2003Secretary resigned;director resigned (1 page)
12 December 2003New secretary appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Secretary resigned;director resigned (1 page)
9 September 2003New secretary appointed;new director appointed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003New secretary appointed;new director appointed (2 pages)
9 September 2003Registered office changed on 09/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 July 2003Company name changed appleby estate agents LIMITED\certificate issued on 23/07/03 (2 pages)
26 February 2003Company name changed wilmat home sales and lettings l imited\certificate issued on 25/02/03 (2 pages)