Company NameDreams Tanning Ltd
Company StatusDissolved
Company Number07501798
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark John Tillotson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Owlcotes Road
Pudsey
West Yorkshire
LS28 7PH
Director NameMrs Mary Louise Tillotson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Owlcotes Road
Pudsey
West Yorkshire
LS28 7PH
Secretary NameMrs Mary Louise Tillotson
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address72 Owlcotes Road
Pudsey
West Yorkshire
LS28 7PH

Contact

Telephone07 761325221
Telephone regionMobile

Location

Registered Address1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark John Tillotson
50.00%
Ordinary
1 at £1Mary Louise Tillotson
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,560
Cash£405
Current Liabilities£30,081

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 January

Filing History

25 September 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
31 January 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
31 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
25 January 2017Registered office address changed from 46 Ashgrove Greengates Bradford West Yorkshire BD10 0BP to C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 25 January 2017 (1 page)
25 January 2017Director's details changed for Mr Mark John Tillotson on 16 January 2017 (2 pages)
25 January 2017Secretary's details changed for Mrs Mary Louise Tillotson on 16 January 2017 (1 page)
25 January 2017Director's details changed for Mrs Mary Louise Tillotson on 16 January 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
13 April 2016Secretary's details changed for Mrs Mary Louise Tillotson on 14 March 2016 (1 page)
13 April 2016Director's details changed for Mrs Mary Louise Tillotson on 14 March 2016 (2 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(6 pages)
6 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
1 February 2012Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
31 January 2012Register(s) moved to registered inspection location (1 page)
16 March 2011Register(s) moved to registered inspection location (2 pages)
16 March 2011Register inspection address has been changed (2 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)