Company NameTop Tans Ltd
Company StatusDissolved
Company Number04726268
CategoryPrivate Limited Company
Incorporation Date8 April 2003(20 years, 12 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameSheryl Ann Draper
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(1 year, 2 months after company formation)
Appointment Duration10 years (closed 01 July 2014)
RoleCompany Director
Correspondence Address9 High Street
Golborne
Warrington
Cheshire
WA3 3AX
Secretary NameJoseph Williams
NationalityBritish
StatusClosed
Appointed30 April 2007(4 years after company formation)
Appointment Duration7 years, 2 months (closed 01 July 2014)
RoleTeam Leader
Correspondence Address34 Keble Street
Wigan
Lancashire
WN2 2AY
Director NameSharon Yvonne Hawcroft
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2007)
RoleTanning Studio
Correspondence Address85 Barn Lane
Golborne
Warrington
WA3 3NU
Secretary NameSheryl Ann Draper
NationalityBritish
StatusResigned
Appointed22 May 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2007)
RoleComp Sec
Correspondence Address9 High Street
Golborne
Warrington
Cheshire
WA3 3AX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address32 Heath Street
Golborne
Warrington
Cheshire
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Shareholders

1 at £1Sharon Yvonne Turner
50.00%
Ordinary
1 at £1Sheryl Ann Draper
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,748
Cash£269
Current Liabilities£78,366

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
22 September 2011Compulsory strike-off action has been suspended (1 page)
22 September 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 2
(4 pages)
16 September 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 2
(4 pages)
16 September 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 2
(4 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
24 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Return made up to 08/04/09; full list of members (3 pages)
26 June 2009Return made up to 08/04/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Return made up to 08/04/08; no change of members (3 pages)
28 November 2008Return made up to 08/04/08; no change of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Director resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Director resigned (1 page)
17 May 2007Return made up to 08/04/07; full list of members (7 pages)
17 May 2007Return made up to 08/04/07; full list of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 May 2006Return made up to 08/04/06; full list of members (7 pages)
5 May 2006Return made up to 08/04/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
23 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004Return made up to 08/04/04; full list of members (6 pages)
28 April 2004Return made up to 08/04/04; full list of members (6 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
31 May 2003Director resigned (2 pages)
31 May 2003Director resigned (2 pages)
31 May 2003New director appointed (1 page)
31 May 2003New director appointed (1 page)
29 May 2003Registered office changed on 29/05/03 from: 35 cholmley drive, the willows newton-le-willows merseyside WA12 8EE (1 page)
29 May 2003Secretary resigned (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 35 cholmley drive, the willows newton-le-willows merseyside WA12 8EE (1 page)
29 May 2003Secretary resigned (2 pages)
8 April 2003Incorporation (13 pages)
8 April 2003Incorporation (13 pages)