Company NameSun-Tan Studio Centre Limited
Company StatusDissolved
Company Number04624347
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJayne Ann Marks
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 17 July 2007)
RoleManageress
Correspondence Address34 Woodgate Street
Bolton
Lancashire
BL3 2HW
Secretary NamePaul Clive Marks
NationalityBritish
StatusClosed
Appointed09 February 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 17 July 2007)
RoleAssistant Manager
Correspondence Address34 Woodgate Street
Bolton
Lancashire
BL3 2HW
Director NameRalph D'Attorre
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleBusiness Advisor
Correspondence Address87 Hill Cot Road
Astley Bridge
Bolton
Lancashire
BL1 8RN
Director NamePaul Taylor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleManaging Director
Correspondence Address20 Ringlow Park Road
Worsley
Manchester
Greater Manchester
M27 0HB
Secretary NameReina Morris
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Stansfield Close
Bolton
Lancashire
BL2 6BQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRalph D'Attorre
NationalityBritish
StatusResigned
Appointed23 December 2003(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 February 2004)
RoleCompany Director
Correspondence Address87 Hill Cot Road
Astley Bridge
Bolton
Lancashire
BL1 8RN

Location

Registered AddressUnit 1a Alexandra House
Pilot Indutrial Estate
Manchester Road Bolton
Lancashire
BL3 2ND
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£18,200
Gross Profit£16,536
Net Worth-£13,047
Cash£81
Current Liabilities£22,673

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
22 February 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
3 February 2006Return made up to 23/12/05; full list of members (6 pages)
24 December 2004Return made up to 23/12/04; full list of members (6 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
9 March 2004Secretary resigned;director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004New secretary appointed (2 pages)
8 March 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 March 2004New secretary appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: bank house 260/8 chapel street salford manchester lancashire M3 5JZ (1 page)
20 August 2003Ad 05/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2003Secretary resigned (1 page)
23 December 2002Incorporation (15 pages)