Company NameHollywood Permanent Waves Limited
Company StatusDissolved
Company Number00463916
CategoryPrivate Limited Company
Incorporation Date26 January 1949(75 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameArlene Hoo-Fatt
NationalityBritish
StatusClosed
Appointed21 June 2000(51 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 29 October 2002)
RoleBook Keeper
Correspondence Address56 Causeway Head Road
Sheffield
South Yorkshire
S17 3DU
Director NameJeremy Kim Marks
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2001(52 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 29 October 2002)
RoleHairdressing Sundriesman
Correspondence Address3 Rosamond Drive
Bradway
Sheffield
South Yorkshire
S17 4LW
Director NameJohn Alan Lewis
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(42 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 October 2000)
RoleCompany Director
Correspondence Address15 Princess Road
Dronfield
Sheffield
South Yorkshire
S18 6LX
Director NameAubrey Ronald Marks
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(42 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address3 Rosamond Drive
Sheffield
South Yorkshire
S17 4LW
Director NameEileen Marks
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(42 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address3 Rosamond Drive
Sheffield
South Yorkshire
S17 4LW
Secretary NameEileen Marks
NationalityBritish
StatusResigned
Appointed19 April 1991(42 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address3 Rosamond Drive
Sheffield
South Yorkshire
S17 4LW
Secretary NameAubrey Ronald Marks
NationalityBritish
StatusResigned
Appointed04 February 1999(50 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2000)
RoleCompany Director
Correspondence Address3 Rosamond Drive
Sheffield
South Yorkshire
S17 4LW

Location

Registered Address4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield

Financials

Year2014
Net Worth-£25,235
Cash£186
Current Liabilities£46,360

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Registered office changed on 21/05/02 from: 66B barber road sheffield S10 1EE (1 page)
17 May 2002Application for striking-off (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
12 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
14 June 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 January 2001Director resigned (1 page)
13 July 2000New secretary appointed (2 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
26 April 2000Return made up to 19/04/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 June 1999Return made up to 19/04/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
14 May 1998Return made up to 19/04/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 April 1996Return made up to 19/04/96; full list of members (6 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
16 May 1995Return made up to 19/04/95; no change of members (4 pages)