Company NameBeechwood Hairdressing Limited
Company StatusDissolved
Company Number04485261
CategoryPrivate Limited Company
Incorporation Date14 July 2002(21 years, 9 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael John Hector
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2002(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address41 Highfield Close
Gildersome
Leeds
West Yorkshire
LS27 7LT
Secretary NameFaye Penny
NationalityBritish
StatusClosed
Appointed14 July 2002(same day as company formation)
RoleSecretary
Correspondence Address41 Highfield Close
Gildersome
Leeds
LS27 7LT
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address149 Bradford Road
Stanningley
Pudsey
West Yorkshire
LS28 6AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
22 December 2004Application for striking-off (1 page)
26 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2003Ad 01/09/02--------- £ si 25@1=25 £ ic 25/50 (2 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)