Company NameAdrenalin Hair Limited
Company StatusDissolved
Company Number04630216
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 4 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous NameCutting It Limited

Business Activity

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

Directors

Director NameAnna Teresa McGuigan
Date of BirthJune 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Frenchgate
Richmond
North Yorkshire
DL10 7AA
Director NameDamian McGuigan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 01 November 2011)
RoleCompany Director
Correspondence Address39 Frenchgate
Richmond
North Yorkshire
DL10 7AA
Secretary NameDamian McGuigan
NationalityBritish
StatusClosed
Appointed11 December 2006(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 01 November 2011)
RoleCompany Director
Correspondence Address39 Frenchgate
Richmond
North Yorkshire
DL10 7AA
Director NameDaniella McGuigan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address39 Frenchgate
Richmond
North Yorkshire
DL10 7AA
Secretary NameDaniella McGuigan
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address39 Frenchgate
Richmond
North Yorkshire
DL10 7AA
Director NameDamian McGuigan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(6 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 May 2004)
RoleCompany Director
Correspondence Address17 Roeglen Road
Omagh
County Tyrone
BT79 9PE
Northern Ireland
Director NameLara Jayne McGuigan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(6 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 May 2004)
RoleCompany Director
Correspondence Address4 Congleton Close
Coventry
Warwickshire
CV6 6LH

Location

Registered AddressUnit 21
Newgate Shopping Centre
Newcastle Upon Tyne
Tyne & Wear
NE1 5RE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
12 January 2011Voluntary strike-off action has been suspended (1 page)
12 January 2011Voluntary strike-off action has been suspended (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
8 November 2010Application to strike the company off the register (3 pages)
8 November 2010Application to strike the company off the register (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2009Return made up to 07/01/09; no change of members (4 pages)
9 February 2009Return made up to 07/01/09; no change of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2008Return made up to 07/01/08; full list of members (2 pages)
30 January 2008Return made up to 07/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 February 2007Return made up to 07/01/07; full list of members (2 pages)
2 February 2007Return made up to 07/01/07; full list of members (2 pages)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
1 February 2007Director resigned (1 page)
1 February 2007New secretary appointed (1 page)
1 February 2007Director resigned (1 page)
1 February 2007New secretary appointed (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 January 2006Return made up to 07/01/06; full list of members (2 pages)
31 January 2006Return made up to 07/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 February 2005Return made up to 07/01/05; full list of members (7 pages)
7 February 2005Return made up to 07/01/05; full list of members (7 pages)
10 December 2004Accounts made up to 31 January 2004 (1 page)
10 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
28 February 2004Return made up to 07/01/04; full list of members (8 pages)
28 February 2004Return made up to 07/01/04; full list of members (8 pages)
14 December 2003Registered office changed on 14/12/03 from: 39 frenchgate richmond north yorkshire DL10 7AA (1 page)
14 December 2003Registered office changed on 14/12/03 from: 39 frenchgate richmond north yorkshire DL10 7AA (1 page)
29 October 2003Company name changed cutting it LIMITED\certificate issued on 29/10/03 (2 pages)
29 October 2003Company name changed cutting it LIMITED\certificate issued on 29/10/03 (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
7 January 2003Incorporation (18 pages)