Company NameHeadlines (Crook) Limited
Company StatusDissolved
Company Number02516974
CategoryPrivate Limited Company
Incorporation Date29 June 1990(33 years, 9 months ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)
Previous NameManetheme Limited

Business Activity

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

Directors

Secretary NameJohn Ryecroft
NationalityBritish
StatusClosed
Appointed23 December 1991(1 year, 5 months after company formation)
Appointment Duration19 years, 6 months (closed 28 June 2011)
RoleCompany Director
Correspondence Address2 Belle Vue
Crook
County Durham
DL15 9BP
Director NameJennifer Rycroft
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(3 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 28 June 2011)
RoleWord Processor Operator
Correspondence Address2 Belle Vue
Crook
County Durham
DL15 9BP
Director NameJohn Ryecroft
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(1 year, 5 months after company formation)
Appointment Duration19 years (resigned 23 December 2010)
RoleHairdresser
Correspondence Address2 Belle Vue
Crook
County Durham
DL15 9BP
Director NameSusan Ryecroft
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleMedical Clerk
Correspondence Address121 Carr House Drive
Durham
County Durham
DH1 5XG

Location

Registered Address5 West Lane
Chester Le Street
Co Durham
DH3 3HJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
7 March 2011Application to strike the company off the register (4 pages)
7 March 2011Application to strike the company off the register (4 pages)
15 February 2011Termination of appointment of John Ryecroft as a director (2 pages)
15 February 2011Termination of appointment of John Ryecroft as a director (2 pages)
1 September 2010Secretary's details changed for John Ryecroft on 4 October 1999 (1 page)
1 September 2010Secretary's details changed for John Ryecroft on 4 October 1999 (1 page)
1 September 2010Director's details changed for John Ryecroft on 4 October 1999 (1 page)
1 September 2010Director's details changed for Jennifer Wilson on 24 December 1998 (1 page)
1 September 2010Director's details changed for Jennifer Wilson on 24 December 1998 (1 page)
1 September 2010Secretary's details changed for John Ryecroft on 4 October 1999 (1 page)
1 September 2010Director's details changed for John Ryecroft on 4 October 1999 (1 page)
1 September 2010Director's details changed for John Ryecroft on 4 October 1999 (1 page)
23 August 2010Restoration by order of the court (3 pages)
23 August 2010Restoration by order of the court (3 pages)
25 June 2010Bona Vacantia disclaimer (1 page)
25 June 2010Bona Vacantia disclaimer (1 page)
7 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
7 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
28 December 1995Return made up to 05/12/95; no change of members (4 pages)
28 December 1995Return made up to 05/12/95; no change of members (4 pages)
13 March 1995Return made up to 23/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Return made up to 23/12/94; full list of members (6 pages)
5 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1990Incorporation (16 pages)
29 June 1990Incorporation (16 pages)