Company NameTanbase Ltd
Company StatusDissolved
Company Number05721303
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameJacqueline Ann James
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 19 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address56 Leicester Road
Failsworth
Manchester
Lancashire
M35 0QY
Director NameMark James
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 19 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address56 Leicester Road
Failsworth
Manchester
Lancashire
M35 0QY
Secretary NameMark James
NationalityBritish
StatusClosed
Appointed15 March 2006(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 19 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address56 Leicester Road
Failsworth
Manchester
Lancashire
M35 0QY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address101 St. Georges Road
Bolton
Lancashire
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£180
Cash£3,330
Current Liabilities£3,150

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
28 March 2011Application to strike the company off the register (3 pages)
28 March 2011Application to strike the company off the register (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Mark James on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mark James on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Jacqueline Ann James on 1 October 2009 (2 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(5 pages)
15 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(5 pages)
15 March 2010Director's details changed for Jacqueline Ann James on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Jacqueline Ann James on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mark James on 1 October 2009 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 24/02/09; full list of members (4 pages)
6 March 2009Return made up to 24/02/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 24/02/08; full list of members (4 pages)
19 March 2008Return made up to 24/02/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 March 2007Return made up to 24/02/07; full list of members (2 pages)
7 March 2007Return made up to 24/02/07; full list of members (2 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
24 February 2006Incorporation (9 pages)
24 February 2006Incorporation (9 pages)