Company NameTanning Concepts Limited
DirectorsGeoffrey Owen Jones and Steven Oconnor
Company StatusDissolved
Company Number03999301
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameGeoffrey Owen Jones
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Osullivan Crescent
St. Helens
Merseyside
WA11 9RE
Secretary NameSteven Oconnor
NationalityBritish
StatusCurrent
Appointed12 November 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleCo Secretary
Correspondence Address3 Sandy Lane
Penketh
Warrington
Cheshire
WA5 2BP
Director NameSteven Oconnor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(2 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address3 Sandy Lane
Penketh
Warrington
Cheshire
WA5 2BP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJulie Anne Meadowcroft
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleSecretary
Correspondence AddressOrmskirk Lodge
Hall Lane, Lathom
Ormskirk
L40 5UN

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,063
Current Liabilities£91,718

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 September 2005Dissolved (1 page)
2 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: jackson gregory & co rochester house 29 chorley road bolton BL1 3AD (1 page)
26 October 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
11 April 2003Registered office changed on 11/04/03 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page)
2 April 2003Appointment of a voluntary liquidator (1 page)
2 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2003Statement of affairs (6 pages)
18 February 2003New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
18 August 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
10 June 2002Nc inc already adjusted 18/05/01 (1 page)
31 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2002Ad 18/05/01--------- £ si 499@80 (2 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Ad 18/05/01--------- £ si 499@80 (2 pages)
31 July 2001Return made up to 23/05/01; full list of members (6 pages)
25 April 2001Particulars of mortgage/charge (7 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
26 May 2000Ad 23/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
23 May 2000Incorporation (9 pages)