Company NameJohns Hairdressing Service,Limited
Company StatusDissolved
Company Number00487353
CategoryPrivate Limited Company
Incorporation Date14 October 1950(73 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Joan Cook
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(40 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleHairdresser
Correspondence Address17 The Precinct
Tunstall
Sunderland
Tyne & Wear
SR2 9DN
Director NameNicola Denise Cook
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(40 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleHairdresser
Correspondence Address75 Durham Road
East Herrington
Sunderland
SR3 3NG
Director NameMr Peter Cook
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(40 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleHairdresser
Correspondence Address17 The Precinct
Tunstall
Sunderland
Tyne & Wear
SR2 9DN
Secretary NameMr Peter Cook
NationalityBritish
StatusCurrent
Appointed31 December 1990(40 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address17 The Precinct
Tunstall
Sunderland
Tyne & Wear
SR2 9DN
Director NameMrs Sarah Ann Hume Cook
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 2 months after company formation)
Appointment Duration8 years (resigned 09 January 1999)
RoleRetired
Correspondence Address5 Lynford Gardens
Sunderland
Tyne & Wear
SR2 9AY
Director NameMiss Sharon Julie Cook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 2 months after company formation)
Appointment Duration9 years (resigned 06 January 2000)
RoleHairdresser
Correspondence Address17 The Precinct
Tunstall
Sunderland
Tyne & Wear
SR2 9DN

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£801
Cash£4,059
Current Liabilities£8,049

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2006Dissolved (1 page)
30 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
24 March 2005Statement of affairs (6 pages)
24 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2005Appointment of a voluntary liquidator (1 page)
4 March 2005Registered office changed on 04/03/05 from: no 1, st thomas street sunderland co durham SR1 1NW (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 January 2002Return made up to 31/12/01; full list of members (9 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2000Director resigned (1 page)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 1999Return made up to 31/12/98; full list of members (8 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1998Return made up to 31/12/97; no change of members (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 January 1997Return made up to 31/12/96; no change of members (6 pages)
28 December 1995Return made up to 31/12/95; full list of members (8 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 March 1983Accounts made up to 1 March 1982 (6 pages)
31 May 1966Allotment of shares (3 pages)
29 March 1965Allotment of shares (3 pages)
26 March 1964Allotment of shares (2 pages)
23 January 1952Allotment of shares (3 pages)
25 November 1950Allotment of shares (3 pages)