Company NameAdesso Hair & Beauty Limited
Company StatusDissolved
Company Number05562166
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Dissolution Date31 March 2010 (14 years ago)
Previous NamesLintonville 138 Limited and Dimensions (Whitley Bay) Ltd.

Business Activity

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

Directors

Secretary NameMr Peter Weldon
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW
Director NameEunice Clare Brady
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(3 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 31 March 2010)
RoleHairdresser
Correspondence Address10 Howard Close
Holystone
Tyne & Wear
NE27 0UU
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£49,918
Cash£1,882
Current Liabilities£86,763

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 March 2010Final Gazette dissolved following liquidation (1 page)
31 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2009Liquidators statement of receipts and payments to 16 December 2009 (5 pages)
31 December 2009Liquidators' statement of receipts and payments to 16 December 2009 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 3 November 2009 (5 pages)
12 November 2009Liquidators statement of receipts and payments to 3 November 2009 (5 pages)
12 November 2009Liquidators statement of receipts and payments to 3 November 2009 (5 pages)
20 November 2008Statement of affairs with form 4.19 (7 pages)
20 November 2008Appointment of a voluntary liquidator (1 page)
20 November 2008Appointment of a voluntary liquidator (1 page)
20 November 2008Statement of affairs with form 4.19 (7 pages)
20 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-04
(1 page)
20 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2008Registered office changed on 14/10/2008 from 87 station road ashington northumberland NE63 8RS (1 page)
14 October 2008Registered office changed on 14/10/2008 from 87 station road ashington northumberland NE63 8RS (1 page)
16 January 2008Company name changed dimensions (whitley bay) LTD.\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed dimensions (whitley bay) LTD.\certificate issued on 16/01/08 (2 pages)
6 November 2007Return made up to 13/09/07; full list of members (2 pages)
6 November 2007Return made up to 13/09/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 March 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
1 March 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
15 September 2006Return made up to 13/09/06; full list of members (2 pages)
15 September 2006Return made up to 13/09/06; full list of members (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006Director resigned (1 page)
25 January 2006Company name changed lintonville 138 LIMITED\certificate issued on 25/01/06 (3 pages)
25 January 2006Company name changed lintonville 138 LIMITED\certificate issued on 25/01/06 (3 pages)
13 September 2005Incorporation (15 pages)