Company NameThe Tao Of Shiatsu Limited
Company StatusDissolved
Company Number02925543
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 12 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameCity Builders Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Alwyn Philip Dale
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address4 Lengdale Court
Rawmarsh
Rotherham
South Yorkshire
S62 5AZ
Secretary NameMrs Jennifer Hewkin
NationalityBritish
StatusClosed
Appointed24 May 1994(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address4 Lengdale Court
Rawmarsh
Rotherham
South Yorkshire
S62 5AZ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address39/42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
18 May 2001Application for striking-off (1 page)
21 June 2000Return made up to 04/05/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
20 May 1999Return made up to 04/05/99; no change of members (4 pages)
19 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
4 January 1999Company name changed city builders LIMITED\certificate issued on 05/01/99 (2 pages)
5 June 1998Return made up to 04/05/98; full list of members (6 pages)
26 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
5 June 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
28 May 1996Return made up to 04/05/96; no change of members (4 pages)
19 May 1995Return made up to 04/05/95; full list of members (6 pages)