Company NamePamela McNutt Limited
Company StatusDissolved
Company Number04468225
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NamePamela Lucille McNutt
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleProposed Director
Correspondence Address18 Wetherby Way
Little Sutton
Cheshire
CH66 4TA
Wales
Secretary NameRichard James McNutt
NationalityBritish
StatusClosed
Appointed25 November 2002(5 months after company formation)
Appointment Duration6 years, 6 months (closed 02 June 2009)
RoleStudent
Correspondence Address18 Wetherby Way
Little Sutton
Ellesmere Port
Cheshire
CH66 4TA
Wales
Secretary NameMr Gerard Michael McNutt
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wetherby Way
Little Sutton
Cheshire
CH66 4TA
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Wetherby Way, Little Sutton
Ellesmere Port
Cheshire
CH66 4TA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLedsham and Manor
Built Up AreaBirkenhead

Financials

Year2014
Turnover£8,547
Gross Profit£8,189
Net Worth£1
Cash£1
Current Liabilities£2,720

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
14 September 2007Return made up to 24/06/07; no change of members (6 pages)
4 April 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
20 September 2006Return made up to 24/06/06; full list of members (6 pages)
8 February 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
1 August 2005Return made up to 24/06/05; full list of members (6 pages)
19 May 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
15 December 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
24 June 2004Return made up to 24/06/04; full list of members (6 pages)
1 October 2003Accounts for a dormant company made up to 30 November 2002 (8 pages)
8 September 2003Return made up to 24/06/03; full list of members (6 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
5 September 2002Accounting reference date shortened from 30/06/03 to 30/11/02 (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
24 June 2002Incorporation (18 pages)