Company NameSunquest Tanning Systems Limited
Company StatusDissolved
Company Number03653008
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Antony John Webster
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Moor Park Beckwithshaw
Harrogate
HG3 1QN
Secretary NameJacqueline Elizabeth Burton
NationalityBritish
StatusClosed
Appointed30 June 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 30 September 2008)
RoleCompany Director
Correspondence Address15 Shawfields
Stalybridge
Cheshire
SK15 2QH
Director NameMr Mark Andrew Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleSunbed Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFields Farm Lees New Road
Ashton Under Lyne
Lancashire
OL6 8AP
Secretary NameMr Paul Anthony Follows
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleSunbed Trader
Country of ResidenceEngland
Correspondence Address34 Westmoorlands Road
Manchester
Lancashire
M20 2TA
Director NameIrene Mary Saville
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(6 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Hill Mount
Dukinfield
Cheshire
SK16 5HT
Secretary NameIrene Mary Saville
NationalityBritish
StatusResigned
Appointed17 May 1999(6 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Hill Mount
Dukinfield
Cheshire
SK16 5HT
Director NameGary Andrew Finan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address27 Claremont Gardens
Ashton Under Lyne
Lancashire
OL6 9RE
Director NameDr Patricia Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 September 2003)
RoleCompany Director
Correspondence AddressBmr House Bio Medical Research Ltd
Parkmore West
Galway
Irish
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Kroll Ltd
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£2,976,149
Net Worth£882,327
Cash£137,440
Current Liabilities£892,937

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Filing History

30 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2008Notice of move from Administration to Dissolution (12 pages)
7 February 2008Administrator's progress report (11 pages)
8 September 2007Statement of administrator's proposal (28 pages)
22 August 2007Statement of affairs (12 pages)
20 July 2007Registered office changed on 20/07/07 from: quest works 150 holland street denton manchester M34 3GG (1 page)
16 July 2007Appointment of an administrator (1 page)
26 February 2007Return made up to 20/10/06; full list of members (6 pages)
19 April 2006Accounts for a medium company made up to 31 July 2005 (18 pages)
4 January 2006Particulars of mortgage/charge (20 pages)
16 November 2005Return made up to 20/10/05; full list of members (6 pages)
22 July 2005Auditor's resignation (1 page)
19 July 2005Declaration of assistance for shares acquisition (10 pages)
19 July 2005Registered office changed on 19/07/05 from: chestergate LLP apostle house 117 chestergate macclesfield cheshire SK11 6DP (1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2005Director resigned (1 page)
19 July 2005Memorandum and Articles of Association (5 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Secretary resigned;director resigned (1 page)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2005Director resigned (1 page)
11 July 2005Memorandum and Articles of Association (5 pages)
2 July 2005Particulars of mortgage/charge (5 pages)
7 June 2005Accounts for a medium company made up to 31 July 2004 (20 pages)
30 November 2004Return made up to 20/10/04; full list of members (7 pages)
27 July 2004Accounts for a medium company made up to 31 July 2003 (20 pages)
2 December 2003Director resigned (1 page)
2 December 2003Return made up to 20/10/03; full list of members (8 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
7 May 2003Secretary's particulars changed;director's particulars changed (1 page)
7 May 2003Registered office changed on 07/05/03 from: E. Broadbent, fish & co. 113 old street ashton-under-lyne lancashire OL6 7RW (1 page)
1 November 2002Return made up to 20/10/02; full list of members (7 pages)
24 October 2002New director appointed (2 pages)
8 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
17 December 2001New director appointed (2 pages)
26 November 2001Return made up to 20/10/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
20 November 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
3 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 November 1999Return made up to 20/10/99; full list of members (6 pages)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Secretary resigned (1 page)
17 May 1999Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
29 October 1998New secretary appointed (2 pages)
29 October 1998Director resigned (2 pages)
29 October 1998Secretary resigned (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Registered office changed on 29/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages)
20 October 1998Incorporation (10 pages)