Luton
LU3 1PY
Director Name | Jeffrey Samuel Bonn |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Hairstylist |
Correspondence Address | 10 Great Western Road London W9 3NN |
Director Name | John Thomas Jude Byrne |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Registrar/Ceo Statutory Body |
Correspondence Address | 12 David House 45 High Street South Norwood London SE25 6HJ |
Director Name | Mr Richard John Clarke |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Md-Hair Studios |
Country of Residence | England |
Correspondence Address | 51 Norreys Road Cumnor Oxford Oxfordshire OX2 9PT |
Director Name | Andrew Keith Darby |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Training Manager |
Correspondence Address | 152 Dobbin Hill Sheffield S11 7JG |
Director Name | Mr Alan Goldsbro |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Lowcroft Meadow Haxey Doncaster South Yorkshire DN9 2PY |
Director Name | Mr Alan Rapkin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Queens Road Benfleet Essex SS7 1JN |
Director Name | Kenneth Walter Sage |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | National Sales Operations Mana |
Correspondence Address | Saint Handsel House Pevensey Park Road Westham Pevensey East Sussex BN24 5HN |
Director Name | Mr Raymond John Seymour |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 11 Calder Rise Bedford Bedfordshire MK41 7UY |
Director Name | Thomas Francis Shipton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Hairdresser/Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Quarry Way Badminton Park Emersons Green Bristol South Gloucestershire BS16 7BN |
Secretary Name | Adrian Michael Berkeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chelwood Court Doncaster DN4 8TR |
Secretary Name | Mr Alan Goldsbro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Lowcroft Meadow Haxey Doncaster South Yorkshire DN9 2PY |
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 | £4,400 |
Net Worth | £2,117 |
Cash | £2,704 |
Current Liabilities | £587 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2005 | Voluntary strike-off action has been suspended (1 page) |
24 June 2005 | Annual return made up to 20/06/05
|
24 June 2005 | Application for striking-off (9 pages) |
15 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
18 August 2004 | Annual return made up to 20/06/04 (8 pages) |