Company NameTantastic Sunbeds Limited
Company StatusDissolved
Company Number04424493
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Davies
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleSunbed Hire
Country of ResidenceUnited Kingdom
Correspondence Address18 Elmdale Close
Swinton
Mexborough
South Yorkshire
S64 8UE
Director NameMr Darrell Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleSunbed Hire
Country of ResidenceUnited Kingdom
Correspondence Address23 Chepstow Drive
Mexborough
South Yorkshire
S64 0JH
Secretary NameMr Robin Davies
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleSunbed Hire
Country of ResidenceUnited Kingdom
Correspondence Address18 Elmdale Close
Swinton
Mexborough
South Yorkshire
S64 8UE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnit A Church Street
Mexborough
Rotherham
Sout Yorkshire
S64 0HH
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardMexborough
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
22 October 2004Application for striking-off (1 page)
14 June 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(7 pages)
11 July 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
3 July 2003Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
15 May 2003Return made up to 25/04/03; full list of members (7 pages)
21 May 2002Registered office changed on 21/05/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)