Company NameMadison Hairdressing Limited
Company StatusDissolved
Company Number03578251
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameMorris & Tetlow Hairdressing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Morris
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2000(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 09 November 2004)
RoleHairdresser
Correspondence Address25 Whimberry Way
Withington
Manchester
M20 4SG
Secretary NameCastletons Company Secretaries Ltd (Corporation)
StatusClosed
Appointed12 June 2003(5 years after company formation)
Appointment Duration1 year, 5 months (closed 09 November 2004)
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameAndrew David Ford
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 August 2000)
RoleCompany Director
Correspondence Address21 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Director NameSean Michael Tetlow
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2003)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address11 Southridge
Denton
Manchester
Lancashire
M34 3TJ
Secretary NameRobert Morris
NationalityBritish
StatusResigned
Appointed05 August 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2003)
RoleHairdresser
Correspondence AddressIvy Bank House
Clough Bottom, Uppermill
Oldham
Lancashire
OL3 6LP
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameFord First Consulting Limited (Corporation)
StatusResigned
Appointed15 June 2000(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 August 2000)
Correspondence AddressSuite 4 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG

Location

Registered AddressSuite 4 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,165
Current Liabilities£2,298

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Application for striking-off (1 page)
15 January 2004Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
21 November 2003Company name changed morris & tetlow hairdressing lim ited\certificate issued on 21/11/03 (2 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New secretary appointed (2 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
16 June 2002Return made up to 09/06/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
20 August 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2001Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Director resigned (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000New director appointed (2 pages)
8 August 2000Company name changed sunfield constructions LTD\certificate issued on 09/08/00 (2 pages)
6 July 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 43 wellington avenue london N15 6AX (1 page)
28 June 2000Director resigned (1 page)
22 June 2000Return made up to 09/06/00; full list of members (6 pages)
20 March 2000Full accounts made up to 30 June 1999 (1 page)
29 July 1999Return made up to 09/06/99; full list of members (6 pages)
9 June 1998Incorporation (14 pages)