Company NameUK Hair Limited
Company StatusDissolved
Company Number04806216
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Sheila Abrahams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleFreelance Hairdresser
Country of ResidenceUnited Kingdom
Correspondence Address69 Culverhouse Road
Luton
LU3 1PY
Director NameJeffrey Samuel Bonn
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleHairstylist
Correspondence Address10 Great Western Road
London
W9 3NN
Director NameJohn Thomas Jude Byrne
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleRegistrar/Ceo Statutory Body
Correspondence Address12 David House
45 High Street
South Norwood
London
SE25 6HJ
Director NameMr Richard John Clarke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleMd-Hair Studios
Country of ResidenceEngland
Correspondence Address51 Norreys Road
Cumnor
Oxford
Oxfordshire
OX2 9PT
Director NameAndrew Keith Darby
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleTraining Manager
Correspondence Address152 Dobbin Hill
Sheffield
S11 7JG
Director NameMr Alan Goldsbro
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Lowcroft Meadow
Haxey
Doncaster
South Yorkshire
DN9 2PY
Director NameMr Alan Rapkin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address57 Queens Road
Benfleet
Essex
SS7 1JN
Director NameKenneth Walter Sage
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleNational Sales Operations Mana
Correspondence AddressSaint Handsel House
Pevensey Park Road Westham
Pevensey
East Sussex
BN24 5HN
Director NameMr Raymond John Seymour
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address11 Calder Rise
Bedford
Bedfordshire
MK41 7UY
Director NameThomas Francis Shipton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleHairdresser/Photographer
Country of ResidenceUnited Kingdom
Correspondence Address16 Quarry Way
Badminton Park Emersons Green
Bristol
South Gloucestershire
BS16 7BN
Secretary NameAdrian Michael Berkeley
NationalityBritish
StatusClosed
Appointed01 March 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 02 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chelwood Court
Doncaster
DN4 8TR
Secretary NameMr Alan Goldsbro
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Lowcroft Meadow
Haxey
Doncaster
South Yorkshire
DN9 2PY

Location

Registered AddressFraser House
Nether Hall Road
Doncaster
South Yorkshire
DN1 2PH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Turnover£4,400
Net Worth£2,117
Cash£2,704
Current Liabilities£587

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
26 July 2005Voluntary strike-off action has been suspended (1 page)
24 June 2005Annual return made up to 20/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2005Application for striking-off (9 pages)
15 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
18 August 2004Annual return made up to 20/06/04 (8 pages)