Company NameDerek Huntley Ltd
DirectorDerek Huntley
Company StatusDissolved
Company Number04451078
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameDerek Huntley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 10 months
RoleHairdresser
Correspondence Address39 Summerhill
Middle Herrington
Sunderland
SR3 3NJ
Secretary NameSusan Huntley
NationalityBritish
StatusCurrent
Appointed10 June 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 10 months
RoleHairdresser
Correspondence Address39 Summerhill
Middle Herrington
Sunderland
SR3 3NJ
Director NameMrs Karen Ann Young
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 14 June 2004)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address30 Kimberley
Washington
Tyne & Wear
NE38 8TT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Northpoint Associates
Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth-£40,977
Current Liabilities£95,642

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 October 2007Dissolved (1 page)
13 July 2007Liquidators statement of receipts and payments (5 pages)
13 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
2 March 2006Registered office changed on 02/03/06 from: 39 summerhill middle herrington sunderland SR3 3NJ (2 pages)
22 February 2006Appointment of a voluntary liquidator (1 page)
15 February 2006Statement of affairs (6 pages)
15 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 December 2004Return made up to 30/05/04; full list of members (7 pages)
23 June 2004Director resigned (1 page)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 February 2004Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
5 September 2003Return made up to 30/05/03; full list of members (7 pages)
25 July 2002Ad 10/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)