Company NameOne-Plus-Two Limited
Company StatusDissolved
Company Number03240977
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameSimon Davis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(1 month after company formation)
Appointment Duration2 years, 10 months (closed 27 July 1999)
RoleFinancial
Correspondence Address166 Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EL
Director NameQuintin Jennings Starr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(1 month after company formation)
Appointment Duration2 years, 10 months (closed 27 July 1999)
RoleSales
Correspondence Address166 Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EL
Secretary NameGeorgina Starr
NationalityBritish
StatusClosed
Appointed26 September 1996(1 month after company formation)
Appointment Duration2 years, 10 months (closed 27 July 1999)
RoleSales
Correspondence AddressKeepers The Fold
Haworth
Keighley
West Yorkshire
BD22 8DS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address49 Bank Chambers
Crown Street
Halifax
West Yorkshire
HX1 1JB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
2 October 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1997Registered office changed on 13/02/97 from: victoria buildings burnley road luddendenfoot halifax west yorkshire HX2 6AA (1 page)
7 October 1996Registered office changed on 07/10/96 from: 181 queen victoria street london EC4V 4DD (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Secretary resigned (1 page)
22 August 1996Incorporation (13 pages)