Company NameHands (N.W.) Limited
Company StatusDissolved
Company Number02646195
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 7 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David William Cooper
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(1 month after company formation)
Appointment Duration7 years, 11 months (closed 14 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon Grove Road
Mollington
Chester
Cheshire
CH1 6LG
Wales
Secretary NameMr David William Cooper
NationalityBritish
StatusClosed
Appointed17 October 1991(1 month after company formation)
Appointment Duration7 years, 11 months (closed 14 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon Grove Road
Mollington
Chester
Cheshire
CH1 6LG
Wales
Director NameMary Valerie Bellis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(5 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 14 September 1999)
RoleManaging Director
Correspondence Address23 King Street
Chester
Cheshire
CH1 2AH
Wales
Director NameMr Thomas Herbert Lowndes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 27 February 1992)
RoleChartered Accountant
Correspondence AddressMaple Lodge 21 Littleton Lane
Littleton
Chester
Cheshire
CH3 7DJ
Wales
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
25 May 1999First Gazette notice for voluntary strike-off (1 page)
12 April 1999Application for striking-off (1 page)
22 October 1998Return made up to 17/09/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 October 1997Return made up to 17/09/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 October 1996Return made up to 17/09/96; no change of members (6 pages)
4 February 1996Registered office changed on 04/02/96 from: 23 king street chester (1 page)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
20 October 1995Return made up to 17/09/95; no change of members (4 pages)
7 July 1995Registered office changed on 07/07/95 from: 9 king street chester (1 page)