Company NameBRYN Daniel Hair Company (Grotton) Ltd
Company StatusDissolved
Company Number05891847
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date6 April 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameBryn Chapman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(2 months after company formation)
Appointment Duration3 years, 6 months (closed 06 April 2010)
RoleHairdresser
Correspondence Address60 Beckett Street
Lees
Oldham
Lancashire
OL4 3JY
Secretary NameMr Daniel John Hutchings
NationalityBritish
StatusClosed
Appointed29 January 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 06 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Beckett Street
Lees
Oldham
Lancashire
OL4 3JY
Secretary NameRebecca Chapman
NationalityBritish
StatusResigned
Appointed02 October 2006(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2008)
RoleSecretary
Correspondence Address14 Ambrose Crescent
Diggle
Oldham
Lancashire
OL3 5XG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address60 Beckett Street
Lees
Oldham
Lancs
OL4 3JY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Return made up to 31/07/08; full list of members (3 pages)
1 May 2009Return made up to 31/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Compulsory strike-off action has been discontinued (1 page)
30 July 2008Compulsory strike-off action has been discontinued (1 page)
29 July 2008Return made up to 31/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2008Return made up to 31/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2008Director's change of particulars / bryn chapman / 29/01/2008 (1 page)
15 April 2008Secretary appointed daniel john hutchings (2 pages)
15 April 2008Registered office changed on 15/04/2008 from 14 ambrose crescent diggle oldham lancs OL3 5XG (1 page)
15 April 2008Appointment Terminated Secretary rebecca chapman (1 page)
15 April 2008Secretary appointed daniel john hutchings (2 pages)
15 April 2008Director's Change of Particulars / bryn chapman / 29/01/2008 / HouseName/Number was: , now: 40; Street was: 14 ambrose crescent, now: stoneswood road; Area was: diggle, now: delph; Region was: lancashire, now: yorks; Post Code was: OL3 5XG, now: OL3 5DY (1 page)
15 April 2008Registered office changed on 15/04/2008 from 14 ambrose crescent diggle oldham lancs OL3 5XG (1 page)
15 April 2008Appointment terminated secretary rebecca chapman (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 60 beckett street lees oldham OL4 3JY (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 60 beckett street lees oldham OL4 3JY (1 page)
12 October 2006New secretary appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
31 July 2006Incorporation (9 pages)
31 July 2006Incorporation (9 pages)