Company NameHairselect Limited
DirectorPatricia Dianne Wright
Company StatusDissolved
Company Number03507531
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatricia Dianne Wright
Date of BirthJune 1952 (Born 71 years ago)
NationalityCanadian
StatusCurrent
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Brackenwood Close
Leeds
West Yorkshire
LS8 1RL
Secretary NameMartin Ramsell
NationalityBritish
StatusCurrent
Appointed12 April 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleJoiner
Correspondence AddressThe Coach House Wentworth Farm
Whitehall Road
Leeds
West Yorkshire
LS12 6JN
Secretary NameRichard Weatherhead
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleChartered Surveyor
Correspondence AddressMeadow Rise Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRoman Terrace
Leeds
Yorkshire
LS8 2DU
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

18 July 2001Dissolved (1 page)
18 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Statement of affairs (9 pages)
3 November 1999Appointment of a voluntary liquidator (1 page)
3 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: 12 york place leeds LS1 2DS (1 page)
10 February 1998Incorporation (16 pages)