Company NameTropical Sun Tanning Centre Limited
Company StatusDissolved
Company Number04369102
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 1 month ago)
Dissolution Date14 February 2012 (12 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameWayne Rowcroft
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Beatrice Road
Worsley
Manchester
M28 2TN
Secretary NameIan Harris
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Springmill
Uppermill
Saddleworth
Oldham
OL3 6AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address164 Rochdale Road, Royton
Oldham
Lancashire
OL2 6QF
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,723
Cash£245

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2011Compulsory strike-off action has been suspended (1 page)
21 April 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2010Director's details changed for Wayne Rowcroft on 7 February 2010 (2 pages)
7 May 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 1
(4 pages)
7 May 2010Director's details changed for Wayne Rowcroft on 7 February 2010 (2 pages)
7 May 2010Director's details changed for Wayne Rowcroft on 7 February 2010 (2 pages)
7 May 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 1
(4 pages)
7 May 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 1
(4 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2009Return made up to 07/02/09; full list of members (3 pages)
27 April 2009Return made up to 07/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 August 2008Secretary's Change of Particulars / ian harris / 30/06/2007 / HouseName/Number was: , now: 6; Street was: the garden house, now: springmill; Area was: kinders lane, now: uppermill; Post Town was: greenfield, now: saddleworth; Post Code was: OL3 7BJ, now: OL3 6AJ (1 page)
6 August 2008Secretary's change of particulars / ian harris / 30/06/2007 (1 page)
6 August 2008Return made up to 07/02/08; full list of members (3 pages)
6 August 2008Return made up to 07/02/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 March 2007Return made up to 07/02/07; full list of members (6 pages)
30 March 2007Return made up to 07/02/07; full list of members (6 pages)
20 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 March 2006Return made up to 07/02/06; full list of members (6 pages)
14 March 2006Return made up to 07/02/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 October 2005Return made up to 07/02/05; full list of members (6 pages)
31 October 2005Return made up to 07/02/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
24 February 2004Return made up to 07/02/04; full list of members (6 pages)
24 February 2004Return made up to 07/02/04; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
21 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2003Return made up to 07/02/03; full list of members (6 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
7 February 2002Incorporation (15 pages)
7 February 2002Incorporation (15 pages)