Company NameComplex Hair (Northwest) Ltd
Company StatusDissolved
Company Number04703828
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael John Dobson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 week, 5 days after company formation)
Appointment Duration13 years, 7 months (closed 08 November 2016)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address114 Simister Lane
Prestwich
Manchester
M25 2SB
Secretary NameKevin Rowley
NationalityBritish
StatusResigned
Appointed01 April 2003(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 2006)
RoleHairdresser
Correspondence Address1 Foxham Drive
Manchester
Lancashire
M7 4ZP
Secretary NameVeronica Pirie
NationalityBritish
StatusResigned
Appointed16 May 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address4 Shearwater Gardens
Peel Green Eccles
Manchester
Lancashire
M30 7NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 7897000
Telephone regionManchester

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£19,962
Current Liabilities£73,152

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
4 June 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Termination of appointment of Veronica Pirie as a secretary (2 pages)
27 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Director's details changed for Michael Dobson on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Michael Dobson on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 April 2009Return made up to 19/03/09; full list of members (3 pages)
7 April 2009Director's change of particulars / michael dobson / 22/01/2009 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2008Return made up to 19/03/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2007Return made up to 19/03/07; full list of members (6 pages)
6 June 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned (1 page)
31 March 2006Return made up to 19/03/06; full list of members (6 pages)
30 September 2005Registered office changed on 30/09/05 from: commerce house 54 derby street cheetham hill manchester M8 8HF (1 page)
4 May 2005Registered office changed on 04/05/05 from: 1 - 7 bent street cheetham hill manchester M8 8NF (1 page)
4 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2005Return made up to 19/03/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 March 2004Return made up to 19/03/04; full list of members (6 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
19 March 2003Incorporation (9 pages)