Company NameTropicana Hair & Beauty Limited
Company StatusDissolved
Company Number04827571
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 5 months ago)
Dissolution Date12 October 2010 (13 years, 2 months ago)

Business Activity

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

Directors

Secretary NameDonna Duke
NationalityBritish
StatusClosed
Appointed15 June 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 12 October 2010)
RoleCo Secretary
Correspondence Address18 Roughwood Way
Rotherham
South Yorkshire
S61 4DB
Director NameMiss Donna Marie Duke
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lyminton Lane
Treeton
Rotherham
South Yorkshire
S60 5UG
Director NameMrs Lynn Taylor
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTara House
Main Street Aughton
Sheffield
S26 3XJ
Secretary NameAngela Ward
NationalityBritish
StatusResigned
Appointed10 July 2003(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2005)
RoleHousewife
Correspondence Address38 Olivers Mount
Darnall
Sheffield
South Yorkshire
S9 4PB
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressTara House
Main Street, Aughton
Sheffield
South Yorkshire
S26 3XJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield

Financials

Year2014
Net Worth£590
Cash£470
Current Liabilities£947

Accounts

Latest Accounts31 May 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2010Voluntary strike-off action has been suspended (1 page)
1 May 2010Voluntary strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
8 April 2010Application to strike the company off the register (2 pages)
8 April 2010Application to strike the company off the register (2 pages)
20 August 2009Director appointed miss donna duke (1 page)
20 August 2009Director appointed miss donna duke (1 page)
20 August 2009Appointment terminated director lynn taylor (1 page)
20 August 2009Appointment Terminated Director lynn taylor (1 page)
17 July 2009Return made up to 09/07/09; full list of members (3 pages)
17 July 2009Return made up to 09/07/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 September 2008Return made up to 09/07/08; full list of members (3 pages)
4 September 2008Return made up to 09/07/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 September 2007Return made up to 09/07/07; full list of members (2 pages)
4 September 2007Return made up to 09/07/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 October 2006Return made up to 09/07/06; full list of members (6 pages)
17 October 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 September 2005Return made up to 09/07/05; full list of members (6 pages)
20 September 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 August 2004Return made up to 09/07/04; full list of members (6 pages)
4 August 2004Return made up to 09/07/04; full list of members (6 pages)
15 August 2003Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
15 August 2003Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
4 August 2003Registered office changed on 04/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
9 July 2003Incorporation (12 pages)
9 July 2003Incorporation (12 pages)