Company NameTanning Warehouse (Bury) Limited
Company StatusDissolved
Company Number04356857
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence James O'Neill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2HP
Secretary NameMr Terence James O'Neill
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2HP
Director NameMr Ian Griffin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Cottage Ash Lane
Ollerton
Knutsford
Cheshire
WA16 8RQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2HP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (4 pages)
27 February 2012Application to strike the company off the register (4 pages)
15 February 2012Termination of appointment of Ian Griffin as a director (2 pages)
15 February 2012Termination of appointment of Ian Griffin as a director on 31 December 2011 (2 pages)
5 May 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(4 pages)
5 May 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 5 May 2011 (1 page)
5 May 2011Director's details changed for Mr Terence O'neill on 18 February 2011 (2 pages)
5 May 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(4 pages)
5 May 2011Director's details changed for Ian Griffin on 18 February 2011 (2 pages)
5 May 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 5 May 2011 (1 page)
5 May 2011Director's details changed for Ian Griffin on 18 February 2011 (2 pages)
5 May 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3rd Floor Deansgate Manchester M3 2BH United Kingdom on 5 May 2011 (1 page)
5 May 2011Director's details changed for Mr Terence O'neill on 18 February 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
3 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
12 February 2010Secretary's details changed for Terence James O'neill on 12 February 2010 (1 page)
12 February 2010Secretary's details changed for Terence James O'neill on 12 February 2010 (1 page)
22 January 2010Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 22 January 2010 (1 page)
22 January 2010Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 22 January 2010 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 21/01/09; full list of members (4 pages)
1 June 2009Return made up to 21/01/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 April 2009Accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 21/01/08; full list of members (4 pages)
4 April 2008Return made up to 21/01/08; full list of members (4 pages)
28 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 February 2008Accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 21/01/07; full list of members (7 pages)
10 April 2007Return made up to 21/01/07; full list of members (7 pages)
25 April 2006Accounts made up to 31 March 2006 (5 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 21/01/06; full list of members (5 pages)
14 March 2006Return made up to 21/01/06; full list of members (5 pages)
30 November 2005Accounts made up to 31 March 2005 (5 pages)
30 November 2005Registered office changed on 30/11/05 from: c/o styles & george bromley house, woodford road, bramhall stockport cheshire SK7 1JN (1 page)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Registered office changed on 30/11/05 from: c/o styles & george bromley house, woodford road, bramhall stockport cheshire SK7 1JN (1 page)
5 May 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (5 pages)
14 January 2005Return made up to 21/01/05; full list of members (5 pages)
14 January 2005Return made up to 21/01/05; full list of members (5 pages)
13 February 2004Return made up to 21/01/04; full list of members (5 pages)
13 February 2004Return made up to 21/01/04; full list of members (5 pages)
8 July 2003Accounts made up to 31 March 2003 (5 pages)
8 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 June 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
29 June 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
6 March 2003Return made up to 21/01/03; full list of members (7 pages)
6 March 2003Return made up to 21/01/03; full list of members (7 pages)
7 May 2002Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2002Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Director resigned (1 page)
21 January 2002Incorporation (13 pages)
21 January 2002Incorporation (13 pages)