Company NameTan UK (Chester Le Street) Limited
Company StatusDissolved
Company Number03720308
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMohammed Shahid
NationalityBritish
StatusClosed
Appointed04 January 2000(10 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address85 Wingrove Gardens
Newcastle Upon Tyne
Tyne & Wear
NE4 9HR
Director NameMohammed Shahid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address85 Wingrove Gardens
Newcastle Upon Tyne
Tyne & Wear
NE4 9HR
Secretary NameMrs Yasmin Shahid
NationalityBritish
StatusClosed
Appointed31 August 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 15 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Nunsmoor Cresent Fenham
Newcastle Upon Tyne
NE4 9BE
Director NameRaymond Wallace
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address60 Cotsford Park Estate
Peterlee
County Durham
SR8 4TA
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered Address145 Front Street
Chester Le Street
County Durham
DH3 3AU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Financials

Year2014
Turnover£37,557
Net Worth-£195
Current Liabilities£3,976

Accounts

Latest Accounts22 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 October

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
14 February 2003Application for striking-off (1 page)
19 December 2002Total exemption full accounts made up to 22 October 2001 (10 pages)
19 December 2002Accounting reference date shortened from 28/02/02 to 22/10/01 (1 page)
21 March 2002Return made up to 25/02/02; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 March 2001Return made up to 25/02/01; full list of members (6 pages)
29 December 2000Full accounts made up to 28 February 2000 (10 pages)
17 March 2000Return made up to 25/02/00; full list of members (6 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000New director appointed (2 pages)
25 February 1999Incorporation (18 pages)