Company NameT And S Suncentre Limited
Company StatusDissolved
Company Number03072714
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Susan Dinham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin Head Farm
Sutton
Macclesfield
Cheshire
SK11 0NA
Director NameMr Terence Dinham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin Head Farm Heathcote Lane
Sutton
Macclesfield
Cheshire
SK11 0NA
Secretary NameMrs Susan Dinham
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin Head Farm
Sutton
Macclesfield
Cheshire
SK11 0NA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Christian Douglass Llp
2 Jordan Street
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
12 June 2006Registered office changed on 12/06/06 from: c/o christian douglass charteerd accountants 4 jordan street knott mill manchester M15 4PY (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 July 2005Return made up to 27/06/05; full list of members (7 pages)
13 May 2005Registered office changed on 13/05/05 from: sunlight house calamine street macclesfield cheshire SK11 7HU (1 page)
13 May 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 July 2004Registered office changed on 27/07/04 from: city wharf new bailey street manchester M3 5ER (1 page)
27 July 2004Return made up to 27/06/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 July 2003Return made up to 27/06/03; full list of members (7 pages)
25 November 2002Registered office changed on 25/11/02 from: 24 st petersgate stockport cheshire SK1 1HD (1 page)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 August 2001Return made up to 27/06/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 2000Return made up to 27/06/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 September 1999Return made up to 27/06/99; full list of members (5 pages)
17 August 1998Return made up to 27/06/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 July 1997Return made up to 27/06/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
30 September 1996Return made up to 27/06/96; full list of members (6 pages)
3 July 1995Secretary resigned (2 pages)
27 June 1995Incorporation (21 pages)