Company NameOrnahurst Limited
DirectorQuintin Gregory Lynn
Company StatusDissolved
Company Number01373500
CategoryPrivate Limited Company
Incorporation Date15 June 1978(45 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Quintin Gregory Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleChairman/Director Ladies Gents Hairdressing
Correspondence Address26 Moatfield
Osbaldwick
York
North Yorkshire
YO1 3PT
Secretary NameKaren Anne Lynn
NationalityBritish
StatusCurrent
Appointed06 May 1994(15 years, 10 months after company formation)
Appointment Duration29 years, 12 months
RoleSecretary
Correspondence Address26 Moatfield
Osbaldwick
York
North Yorkshire
YO1 3PT
Director NameMr Stephen Kreihn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 May 1994)
RoleSecretary/Director Ladies And Gents Hairdress
Correspondence Address31 Cleveland Street
York
North Yorkshire
YO2 4BS
Secretary NameMr Stephen Kreihn
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address31 Cleveland Street
York
North Yorkshire
YO2 4BS

Location

Registered Address92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 November 1998Dissolved (1 page)
18 August 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
19 February 1998Liquidators statement of receipts and payments (6 pages)
17 February 1997Statement of affairs (5 pages)
5 February 1997Registered office changed on 05/02/97 from: 20B walmgate york, YO1 2TJ (1 page)
3 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 1997Appointment of a voluntary liquidator (1 page)
19 January 1997Full accounts made up to 31 August 1996 (10 pages)
8 November 1996Return made up to 31/10/96; no change of members (4 pages)
12 March 1996Return made up to 31/10/95; no change of members (4 pages)
22 March 1995Full accounts made up to 31 August 1994 (10 pages)