Company NameSports Hair (UK) Limited
Company StatusDissolved
Company Number03514610
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 1 month ago)
Dissolution Date5 March 2002 (22 years ago)

Business Activity

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

Directors

Director NameKaren Owen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(1 year, 11 months after company formation)
Appointment Duration2 years (closed 05 March 2002)
RoleHairstylist
Correspondence Address113 Cowanway
Widnes
Cheshire
WA8 5BW
Director NameMr Michael Dale Rowland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 05 March 2002)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Turret Hall Farm
Stone Pit Lane, Croft
Warrington
Cheshire
WA3 7DY
Secretary NameGeorge Edward Howard Jones
NationalityBritish
StatusClosed
Appointed27 March 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 05 March 2002)
RoleSolicitor
Correspondence AddressBeechways Baskervyle Road
Gayton
Wirral
Merseyside
L60 8NJ
Director NameGary Stanfield Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBon Accord
Victoria Place
Airdrie
Lanarkshire
ML6 9BX
Scotland
Secretary NameJeffrey Stewart Bloomberg
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleBusiness Consultant
Correspondence Address18 Glenville Close
Liverpool
L25 5NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 February 2003Bona Vacantia disclaimer (1 page)
5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
16 May 2000Memorandum and Articles of Association (11 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
11 April 2000Ad 04/04/00--------- £ si 798@1=798 £ ic 100/898 (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (2 pages)
7 April 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
6 April 2000Ad 07/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2000New director appointed (2 pages)
29 February 2000Accounts for a small company made up to 28 February 1999 (5 pages)
25 August 1999Accounting reference date extended from 28/02/00 to 31/05/00 (1 page)
2 June 1999Registered office changed on 02/06/99 from: jst mackintosh solicitors colonial chambers temple street liverpool L2 5RH (1 page)
25 March 1999Registered office changed on 25/03/99 from: j s t mackintosh solicitors colonial chambers, temple street liverpool merseyside L2 5RH (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Director resigned (1 page)
15 March 1999Return made up to 20/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(5 pages)
20 February 1998Incorporation (20 pages)