Company NamePiccadilly Tanning Centre Limited
Company StatusDissolved
Company Number03852223
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameStephen Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Piccadilly
Manchester
Lancashire
M1 2AP
Secretary NameMichelle Louise Simmons
NationalityBritish
StatusClosed
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address59 Redmires Court
Eccles New Road
Salford
Lancashire
M5 4UT
Director NameNorman Anthony King
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(8 months after company formation)
Appointment Duration6 years, 4 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address18 Ledyard Close
Old Hall
Warrington
Cheshire
WA5 5YX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor 262 Manchester Road
Warrington
Cheshire
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Financials

Year2014
Turnover£34,492
Gross Profit£27,066
Net Worth-£2,657
Cash£1,824
Current Liabilities£25,781

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Voluntary strike-off action has been suspended (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
16 August 2005Voluntary strike-off action has been suspended (1 page)
28 April 2005Application for striking-off (1 page)
8 March 2005Return made up to 01/10/04; full list of members (7 pages)
6 February 2004Return made up to 01/10/03; full list of members (7 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
19 February 2003Total exemption full accounts made up to 31 October 2001 (11 pages)
19 November 2002Return made up to 01/10/02; full list of members (7 pages)
28 October 2001Return made up to 01/10/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
26 October 2000Return made up to 01/10/00; full list of members (6 pages)
13 September 2000New director appointed (2 pages)
4 October 1999Secretary resigned (1 page)
1 October 1999Incorporation (15 pages)