Company NameGreen Light Hair UK Limited
DirectorsKeith Garryn Courtie and John Gerrard Gavin
Company StatusDissolved
Company Number04072653
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)

Directors

Director NameKeith Garryn Courtie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(same day as company formation)
RoleSales Executive
Correspondence Address8 Culzean Drive
Newarthill
Motherwell
Lanarkshire
ML1 5AS
Scotland
Director NameJohn Gerrard Gavin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(same day as company formation)
RoleNational Accounts Manager
Country of ResidenceGb-Eng
Correspondence Address40 Roydscliffe Road
Bradford
West Yorkshire
BD9 5PS
Secretary NameJohn Gerrard Gavin
NationalityBritish
StatusCurrent
Appointed15 September 2000(same day as company formation)
RoleNational Accounts Manager
Country of ResidenceGb-Eng
Correspondence Address40 Roydscliffe Road
Bradford
West Yorkshire
BD9 5PS
Director NameStephen Finlay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleSales Director
Correspondence Address23 Green Lane
Morpeth
Northumberland
NE61 2HD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressC/O Marlor Walls
C12 Marquis Court, Marquis Way
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 September 2003Dissolved (1 page)
16 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Registered office changed on 17/10/01 from: c/0 marlor walls & co 2OSBORNE terrace jesmond newcastle upon tyne NE2 1NE (1 page)
15 October 2001Appointment of a voluntary liquidator (1 page)
15 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2001Statement of affairs (5 pages)
20 September 2001Registered office changed on 20/09/01 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
17 April 2001Nc inc already adjusted 05/01/01 (2 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2001Director resigned (1 page)
17 April 2001Ad 05/01/01--------- £ si 35500@1=35500 £ ic 1/35501 (4 pages)
23 January 2001Nc inc already adjusted 05/01/01 (2 pages)
23 January 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(5 pages)
28 November 2000Registered office changed on 28/11/00 from: wholley goodings pethgate house castle square morpeth northumberland NE61 1YB (1 page)
11 October 2000Particulars of mortgage/charge (3 pages)
27 September 2000Secretary resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: 16 st. John street london EC1M 4NT (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed;new director appointed (2 pages)