Company NameEscape Retail Limited
Company StatusDissolved
Company Number05027116
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameLucie Elizabeth Osborne
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2004(9 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (closed 10 November 2009)
RoleCompany Director
Correspondence Address5 Legh Court
Montmorency Road
Knutsford
Cheshire
WA16 8YJ
Secretary NameLorraine Yearsley
NationalityBritish
StatusClosed
Appointed15 November 2004(9 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (closed 10 November 2009)
RoleCompany Director
Correspondence Address44 Westlands Road
Middlewich
Cheshire
CW10 9HN
Director NameMelanie Jane Hall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPendle House
10 Styal Road
Wilmslow
Cheshire
SK9 4AE
Secretary NameDaniel Hall
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleSolicitor
Correspondence AddressPendle House
10 Styal Road
Wilmslow
Cheshire
SK9 4AE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (1 page)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 February 2007Return made up to 27/01/07; full list of members (6 pages)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2004Director resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
25 March 2004New director appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Registered office changed on 02/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 February 2004Director resigned (1 page)
27 January 2004Incorporation (6 pages)