Company NameWade Hair And Beauty Limited
Company StatusDissolved
Company Number03990723
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)
Previous NameNewco Ten Limited

Business Activity

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

Directors

Secretary NameMavis Wade
NationalityBritish
StatusClosed
Appointed01 September 2000(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address53 Church Mount
South Kirkby
Pontefract
West Yorkshire
WF9 3QS
Director NameChristopher Joe Wade
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(2 years, 12 months after company formation)
Appointment Duration2 years, 12 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address43 Golders Green Rd
Golders Green
London
NW11 8EE
Director NameAnna Clement
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 02 May 2006)
RoleHairdressing
Country of ResidenceEngland
Correspondence Address131 Mead Way
Bushey
Hertfordshire
WD23 2DJ
Director NameMr Michael George Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
High Street
Much Hadham
Hertfordshire
SG10 6DA
Secretary NameMrs Sharon Ann Hart
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Montfitchet Walk
Stevenage
Hertfordshire
SG2 7DT
Director NameJoe Wade
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 May 2003)
RoleCompany Director
Correspondence Address53 Church Mount
South Kirkby
Pontefract
West Yorkshire
WF9 3QS

Location

Registered Address43 Golders Green Road
Golders Green
London
NW11 8EE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,327
Current Liabilities£34,359

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Application for striking-off (1 page)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 June 2004Return made up to 11/05/04; full list of members (7 pages)
16 December 2003Ad 10/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003Nc inc already adjusted 10/12/03 (1 page)
12 November 2003New director appointed (1 page)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 November 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
5 June 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
29 May 2002Return made up to 11/05/02; full list of members (6 pages)
1 May 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 May 2001Return made up to 11/05/01; full list of members (6 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000Registered office changed on 15/09/00 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000New secretary appointed (2 pages)
6 September 2000Company name changed newco ten LIMITED\certificate issued on 07/09/00 (2 pages)
16 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/05/00
(1 page)