Company NameBody Tan (Cramlington) Limited
Company StatusDissolved
Company Number04252403
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Anjam Mahmood
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 29 September 2009)
RoleSolarium
Country of ResidenceEngland
Correspondence Address154 Moorside North
Fenham
Newcastle Upon Tyne
NE4 9DY
Secretary NameTariq Mohammed Aslam
NationalityBritish
StatusClosed
Appointed11 January 2002(5 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 29 September 2009)
RoleBusinessman
Correspondence Address154 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Secretary NameTariq Mohammed
NationalityBritish
StatusResigned
Appointed06 August 2001(3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 11 January 2002)
RoleSolarium
Correspondence Address110 Wingrove Road
Fenham
Tyne & Wear
NE4 9BT
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressBody Tan Ltd
High Pit Road
Cramlington
Northumberland
NE23 6RA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington East
Built Up AreaCramlington

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
3 June 2009Application for striking-off (1 page)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
6 April 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
25 October 2007Return made up to 16/07/07; no change of members (6 pages)
20 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 September 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 January 2006Registered office changed on 09/01/06 from: 110 wingrove road fenham tyne & wear NE4 9BT (1 page)
22 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 August 2005Return made up to 16/07/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
10 September 2004Return made up to 16/07/04; full list of members (6 pages)
7 November 2003Return made up to 16/07/03; full list of members (6 pages)
9 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
16 September 2002Return made up to 16/07/02; full list of members (6 pages)
8 May 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001New director appointed (2 pages)
16 July 2001Incorporation (16 pages)