Company NameTantalise Solariums Limited
Company StatusDissolved
Company Number04755551
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date19 December 2006 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameMelvyn John Stone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Ellis House
Ellis Court
Harrogate
North Yorkshire
HG1 2SH
Secretary NameChristine Elizabeth Stone
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Ellis House
Ellis Court
Harrogate
North Yorkshire
HG1 2SH
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,383
Cash£3,317
Current Liabilities£45,344

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
24 July 2006Application for striking-off (1 page)
24 May 2006Return made up to 07/05/06; full list of members (6 pages)
22 August 2005Return made up to 07/05/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 May 2004Return made up to 07/05/04; full list of members (6 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2003Registered office changed on 03/06/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
7 May 2003Incorporation (12 pages)