Company NameDAJU Hair Limited
Company StatusDissolved
Company Number04943554
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Edward Damian Melling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressMount Leona
Blackpool Road, Kirkham
Preston
Lancashire
PR4 2RE
Secretary NameMargaret Jean Melling
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleRetired
Correspondence Address7 Parkfield View
Lea
Preston
Lancashire
PR2 1QX
Director NameJennifer Melling
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(11 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMount Leona
Blackpool Road, Kirkham
Preston
Lancashire
PR4 2RE
Secretary NameJennifer Melling
NationalityBritish
StatusResigned
Appointed15 October 2004(11 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMount Leona
Blackpool Road, Kirkham
Preston
Lancashire
PR4 2RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Edward Damian Melling
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,579
Cash£352
Current Liabilities£27,525

Accounts

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

Filing History

12 December 2014Final Gazette dissolved following liquidation (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved following liquidation (1 page)
12 September 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
12 September 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
25 July 2013Registered office address changed from 9 Station Road, Hesketh Bank Preston Lancashire PR4 6SN on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from 9 Station Road, Hesketh Bank Preston Lancashire PR4 6SN on 25 July 2013 (2 pages)
16 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Statement of affairs with form 4.19 (5 pages)
16 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Statement of affairs with form 4.19 (5 pages)
16 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2013Termination of appointment of Jennifer Melling as a secretary on 8 February 2013 (1 page)
11 February 2013Termination of appointment of Jennifer Melling as a director on 8 February 2013 (1 page)
11 February 2013Termination of appointment of Jennifer Melling as a director on 8 February 2013 (1 page)
11 February 2013Termination of appointment of Jennifer Melling as a secretary on 8 February 2013 (1 page)
11 February 2013Termination of appointment of Jennifer Melling as a secretary on 8 February 2013 (1 page)
11 February 2013Termination of appointment of Jennifer Melling as a director on 8 February 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100
(5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100
(5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Edward Damian Melling on 24 October 2009 (2 pages)
12 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Edward Damian Melling on 24 October 2009 (2 pages)
12 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Jennifer Melling on 24 October 2009 (2 pages)
12 January 2010Director's details changed for Jennifer Melling on 24 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Return made up to 24/10/08; full list of members (3 pages)
10 December 2008Return made up to 24/10/08; full list of members (3 pages)
11 February 2008Return made up to 24/10/07; full list of members (2 pages)
11 February 2008Return made up to 24/10/07; full list of members (2 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Return made up to 24/10/06; full list of members (2 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Return made up to 24/10/06; full list of members (2 pages)
16 January 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2005Return made up to 24/10/05; full list of members (2 pages)
5 December 2005Return made up to 24/10/05; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004Return made up to 24/10/04; full list of members (6 pages)
3 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Return made up to 24/10/04; full list of members (6 pages)
4 December 2003Director resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New secretary appointed (2 pages)
24 October 2003Incorporation (18 pages)
24 October 2003Incorporation (18 pages)