TANNERS SUNBED STUDIO LIMITED

Register to unlock more data on OkredoRegister

TANNERS SUNBED STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03401893

Incorporation date

10/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Yarmouth Road, Caister-On-Sea, Great Yarmouth, Norfolk NR30 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1997)
dot icon16/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2016
First Gazette notice for voluntary strike-off
dot icon16/10/2016
Application to strike the company off the register
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/04/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon01/12/2015
Compulsory strike-off action has been discontinued
dot icon30/11/2015
First Gazette notice for compulsory strike-off
dot icon28/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon10/12/2014
Previous accounting period shortened from 2014-12-09 to 2014-11-30
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-09
dot icon30/07/2014
Previous accounting period extended from 2013-10-31 to 2013-12-09
dot icon19/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon19/01/2014
Termination of appointment of Lynette Hutchinson as a secretary
dot icon19/01/2014
Appointment of Mrs Karen Jane Bevan as a director
dot icon19/01/2014
Appointment of Mrs Karen Jane Bevan as a secretary
dot icon19/01/2014
Termination of appointment of Shaun Hutchinson as a director
dot icon19/01/2014
Appointment of Dr Ishaan Gosai as a director
dot icon19/01/2014
Registered office address changed from 5 Yarmouth Road Caister-on-Sea Great Yarmouth Norfolk NR30 5DL England on 2014-01-20
dot icon19/01/2014
Termination of appointment of Lynette Hutchinson as a director
dot icon19/01/2014
Registered office address changed from Hylands Main Road Filby Great Yarmouth Norfolk NR29 3HY on 2014-01-20
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon12/11/2010
Compulsory strike-off action has been discontinued
dot icon09/11/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon09/11/2010
Director's details changed for Shaun John Hutchinson on 2010-01-01
dot icon09/11/2010
Director's details changed for Lynette Ann Hutchinson on 2010-01-01
dot icon08/11/2010
First Gazette notice for compulsory strike-off
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/08/2009
Return made up to 11/07/09; full list of members
dot icon23/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 11/07/08; full list of members
dot icon31/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/04/2008
Return made up to 11/07/07; full list of members
dot icon14/04/2008
Return made up to 11/07/06; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/11/2006
Accounting reference date extended from 21/10/06 to 31/10/06
dot icon22/10/2006
Total exemption small company accounts made up to 2005-10-21
dot icon01/12/2005
New secretary appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon10/11/2005
Registered office changed on 11/11/05 from: 5 diana way caister on sea great yarmouth norfolk NR30 5TP
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Secretary resigned;director resigned
dot icon07/11/2005
Director resigned
dot icon23/10/2005
Accounting reference date shortened from 31/10/05 to 21/10/05
dot icon20/07/2005
Return made up to 11/07/05; full list of members
dot icon18/04/2005
Partial exemption accounts made up to 2004-10-31
dot icon28/07/2004
Return made up to 11/07/04; full list of members
dot icon01/04/2004
Partial exemption accounts made up to 2003-10-31
dot icon06/08/2003
Return made up to 11/07/03; full list of members
dot icon12/04/2003
Partial exemption accounts made up to 2002-10-31
dot icon17/07/2002
Return made up to 11/07/02; full list of members
dot icon24/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon08/08/2001
Return made up to 11/07/01; full list of members
dot icon13/04/2001
Full accounts made up to 2000-10-31
dot icon23/11/2000
Ad 09/10/00--------- £ si 2@1=2 £ ic 4/6
dot icon05/09/2000
Return made up to 11/07/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-10-31
dot icon02/08/1999
Return made up to 11/07/99; no change of members
dot icon17/04/1999
Full accounts made up to 1998-10-31
dot icon12/04/1999
Registered office changed on 13/04/99 from: royal oak chambers 42 baker street gorleston great yarmouth NR31 6QT
dot icon07/10/1998
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon04/08/1998
Return made up to 11/07/98; full list of members
dot icon30/07/1997
Certificate of change of name
dot icon29/07/1997
Registered office changed on 30/07/97 from: 5 diana way caister on sea great yarmouth norfolk NR30 5TP
dot icon29/07/1997
Ad 17/07/97--------- £ si 4@1=4 £ ic 2/6
dot icon29/07/1997
Secretary resigned
dot icon29/07/1997
Director resigned
dot icon28/07/1997
New secretary appointed;new director appointed
dot icon28/07/1997
Registered office changed on 29/07/97 from: 165 high street barnet hertfordshire EN5 5SU
dot icon28/07/1997
New director appointed
dot icon28/07/1997
New director appointed
dot icon28/07/1997
New director appointed
dot icon10/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2015
dot iconLast change occurred
29/11/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2015
dot iconNext account date
29/11/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
10/07/1997 - 15/07/1997
2650
Dr Ishaan Gosai
Director
08/12/2013 - Present
2
Hutchinson, Lynette Ann
Director
27/10/2005 - 08/12/2013
-
Bonnett, Caroline June
Director
16/07/1997 - 27/10/2005
-
Bevan, Karen Jane
Director
08/12/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TANNERS SUNBED STUDIO LIMITED

TANNERS SUNBED STUDIO LIMITED is an(a) Dissolved company incorporated on 10/07/1997 with the registered office located at 5 Yarmouth Road, Caister-On-Sea, Great Yarmouth, Norfolk NR30 5DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TANNERS SUNBED STUDIO LIMITED?

toggle

TANNERS SUNBED STUDIO LIMITED is currently Dissolved. It was registered on 10/07/1997 and dissolved on 16/01/2017.

Where is TANNERS SUNBED STUDIO LIMITED located?

toggle

TANNERS SUNBED STUDIO LIMITED is registered at 5 Yarmouth Road, Caister-On-Sea, Great Yarmouth, Norfolk NR30 5DL.

What does TANNERS SUNBED STUDIO LIMITED do?

toggle

TANNERS SUNBED STUDIO LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for TANNERS SUNBED STUDIO LIMITED?

toggle

The latest filing was on 16/01/2017: Final Gazette dissolved via voluntary strike-off.