Breaston
Derby
Derbyshire
DE72 3BH
Director Name | Peter Dellicompagni |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1996(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | Elford Hill Farmhouse Kerry Lane Eccleshall Stafford Staffs ST21 6EJ |
Director Name | Mr Martin John Hurst |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(12 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Northumberland Road Leamington Spa CV32 6HB |
Director Name | Mr Alastair John Duncan Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 January 2006) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Hurstridge Tullylumb Terrace Perth PH1 1BA Scotland |
Director Name | Brian Anthony Willoughby |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 January 2006) |
Role | Co Director |
Correspondence Address | 26 Mackworth Drive Finedon Wellingborough Northamptonshire NN9 5NL |
Director Name | Steven Lowe |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Gillies Drive Basingstoke Hampshire RG24 9JW |
Director Name | Robert Cassels Soutar |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 January 2006) |
Role | Sales Manager |
Correspondence Address | The White House Goughs Lane Warfield Bracknell Berkshire RG12 2JR |
Director Name | Steven Giles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(14 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 17 January 2006) |
Role | Salon Partner |
Correspondence Address | Bryn-Y-Coed 17 Usk Road New Inn Pontypool Gwent NP4 8AG Wales |
Director Name | Mrs Susan Jane Jamin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(14 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 17 January 2006) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Barley Dale Cockfield Road Upper Green Felsham Bury St. Edmunds IP30 0QJ |
Director Name | Mrs Frances Alice Ruthina Urwin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 January 2006) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Cuck Hill Shipham Somerset BS25 1RA |
Director Name | Ms Susan Jane Pegrum |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 January 2006) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 10 Saxon Road Worth West Sussex RH10 7SB |
Director Name | Mr Malcolm Stuart Hanson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blind Lane Hurworth On Tees Darlington DL2 2JB |
Director Name | Mr Robert Stanley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 10 September 1991) |
Role | General Manager |
Correspondence Address | Shutford Ground Stables Edwell Road Shutford Banbury Oxon |
Director Name | Mr Raymond Arden Saffer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 1994) |
Role | Chairman/Managing Director |
Correspondence Address | Burnt Axon Castle Hill Lane Burley Ringwood Hampshire BH24 4EW |
Director Name | Mr Philip Rogers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 November 2003) |
Role | Managing Director |
Correspondence Address | 34 Arlington Road Southgate London N14 5AS |
Director Name | Mr Anthony William Eric Rammelt |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kenelm Close Harrow Middlesex HA1 3TE |
Director Name | Mr Norman John Phillips |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 1994) |
Role | Salon Owner |
Correspondence Address | 35 Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | John George Macaulay |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 09 May 1992) |
Role | Management Consultant |
Correspondence Address | High End Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LQ |
Director Name | Mr Maxwell Jack Kramer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1993) |
Role | Managing Director |
Correspondence Address | 21 Dalserf Crescent Giffnock Glasgow G46 6RB Scotland |
Director Name | Mr Tom Burton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 October 2002) |
Role | Salon Owner |
Correspondence Address | 88 Hall Road Norwich Norfolk NR1 3HP |
Secretary Name | Mr Brian Edward Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Director Name | Jack William Dowsett |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | Montpelier House Brammall Drive Blythe Bridge Stoke-On-Trent Staffordshire ST11 9HH |
Director Name | Mr James Alexander Dallas |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 09 July 2001) |
Role | Commercial Manager |
Correspondence Address | Meadow Studio 32 West End Lane Esher Surrey KT10 8LE |
Director Name | Mr Terence Richard Cole |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1994) |
Role | Executive Director |
Correspondence Address | Woodstock 14 Heron Park Lychpit Basingstoke Hampshire RG24 8UJ |
Director Name | Mr Brian Quinn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 1995) |
Role | Hairdressing General Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Calderglen Road East Kilbride Glasgow Lanarkshire G74 2LQ Scotland |
Director Name | Stewart Cheyne |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 May 1994) |
Role | Pr/Marketing Consultant |
Correspondence Address | 3 Carlton Street Edinburgh EH4 1NE Scotland |
Director Name | Steven Lowe |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2001) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 17 Gillies Drive Basingstoke Hampshire RG24 9JW |
Director Name | Brenda Mail |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 October 2002) |
Role | Hairdresser/Manager |
Correspondence Address | 17 Victoria Park Road Hackney London E9 |
Director Name | Mr Kenneth Alan Cooper |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 10 October 2001) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Fantails 51 Holbrook Lane Chislehurst Kent BR7 6PE |
Director Name | Sarah Collinge |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wall Rake Cottage 28 Dawstone Road Heswall Wirral Merseyside L60 0BU |
Director Name | Raymond David Duke |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2000) |
Role | Managing Director |
Correspondence Address | 1 Applecross Close Westwood Heath Coventry West Midlands CV4 8JW |
Director Name | Neil Alan Cornay |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(13 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 12 February 2002) |
Role | Sales Manager |
Correspondence Address | 66 Regency Gardens Walton On Thames Surrey KT12 2BE |
Director Name | Brian Lawrence Alock |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(13 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 December 2001) |
Role | Executive Accounts |
Correspondence Address | 8 Gracemere Crescent Basingstoke Hampshire RG22 5JN |
Secretary Name | Mr Richard Duncan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | Garden End 6 Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2002(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 June 2003) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Fraser House Nether Hall Road Doncaster South Yorkshire DN1 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Turnover | £49,801 |
Net Worth | £10,533 |
Cash | £20,825 |
Current Liabilities | £28,316 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2005 | Application for striking-off (13 pages) |
20 July 2005 | Annual return made up to 08/06/05 (8 pages) |
19 July 2005 | Secretary resigned (1 page) |
23 September 2004 | Auditor's resignation (1 page) |
7 July 2004 | Annual return made up to 08/06/04
|
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
10 November 2003 | Full accounts made up to 30 June 2003 (11 pages) |
26 September 2003 | Director's particulars changed (1 page) |
16 July 2003 | Annual return made up to 08/06/03
|
16 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
21 May 2003 | Location of register of members (1 page) |
7 February 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 10 coldbath square london EC1R 5HL (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
15 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
17 June 2002 | Annual return made up to 08/06/02
|
17 June 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
26 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
28 June 2001 | Annual return made up to 08/06/01
|
6 December 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
16 June 2000 | Annual return made up to 08/06/00
|
17 April 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 June 1999 | Annual return made up to 08/06/99
|
16 April 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 February 1999 | New director appointed (2 pages) |
12 June 1998 | Annual return made up to 08/06/98 (8 pages) |
16 April 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 June 1997 | Annual return made up to 08/06/97 (8 pages) |
9 April 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 February 1997 | New director appointed (2 pages) |
14 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
12 June 1996 | Annual return made up to 08/06/96
|
19 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Annual return made up to 08/06/95
|
25 May 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 July 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |