Company NameSunscan Limited
DirectorPhil Winstanley
Company StatusDissolved
Company Number04650016
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 2 months ago)
Previous NameT C Sunscan Limited

Business Activity

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

Directors

Director NameMr Phil Winstanley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmskirk Lodge
Hall Lane, Latham
Ormskirk
L40 5UN
Secretary NameVivienne Warriner
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleSecretary
Correspondence Address303 Poplars Avenue
Orford
Warrington
Cheshire
WA2 9TX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameGeoffrey Owen Jones
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address38 Osullivan Crescent
St. Helens
Merseyside
WA11 9RE
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 December 2006Dissolved (1 page)
4 September 2006Liquidators statement of receipts and payments (5 pages)
4 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
23 June 2004Registered office changed on 23/06/04 from: 24 upper dicconson street wigan WN1 2AG (1 page)
21 June 2004Statement of affairs (6 pages)
21 June 2004Appointment of a voluntary liquidator (1 page)
21 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2004Director resigned (1 page)
5 February 2004Return made up to 28/01/04; full list of members (7 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
2 June 2003Company name changed t c sunscan LIMITED\certificate issued on 02/06/03 (2 pages)
10 April 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2003Director resigned (1 page)
28 January 2003Incorporation (9 pages)