Company NameModern Hairstyles (Yorkshire) Limited
DirectorsAllan Stephen Moore and Dorothy Moore
Company StatusDissolved
Company Number00382816
CategoryPrivate Limited Company
Incorporation Date20 September 1943(80 years, 7 months ago)

Business Activity

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

Directors

Director NameAllan Stephen Moore
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(47 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address152 Woodside Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 5JF
Director NameDorothy Moore
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(47 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address152 Woodside Road
Huddersfield
West Yorkshire
HD4 5JF
Secretary NameDorothy Moore
NationalityBritish
StatusCurrent
Appointed17 May 1991(47 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address152 Woodside Road
Huddersfield
West Yorkshire
HD4 5JF

Location

Registered AddressThe Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,629
Current Liabilities£13,080

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 November 2001Dissolved (1 page)
3 September 2001Liquidators statement of receipts and payments (5 pages)
13 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2000Registered office changed on 01/12/00 from: 2 standard buildings half moon st huddersfield HD1 2JF (1 page)
28 November 2000Appointment of a voluntary liquidator (1 page)
28 November 2000Statement of affairs (5 pages)
28 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2000Return made up to 17/05/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 August 1999Return made up to 17/05/99; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 July 1998Return made up to 17/05/98; no change of members (4 pages)
15 August 1997Return made up to 17/05/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 August 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Full accounts made up to 31 December 1995 (5 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 August 1995Return made up to 17/05/95; no change of members (4 pages)