Company NameTan Revolution Limited
Company StatusDissolved
Company Number04428175
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Goodhall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleProperty Landlord
Correspondence Address52 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NX
Secretary NameMrs Angela Ellen Stanger-Leathes
NationalityBritish
StatusClosed
Appointed25 November 2005(3 years, 7 months after company formation)
Appointment Duration2 years (closed 04 December 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL
Secretary NameHeather Keen
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RolePart Time Telephone Sales
Correspondence Address74 Links Road
Cullercoats
North Shields
Tyne & Wear
NE30 3DZ
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£41,381
Gross Profit£15,565
Net Worth£14,938
Cash£42
Current Liabilities£1,197

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
26 June 2007Voluntary strike-off action has been suspended (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
18 July 2006Voluntary strike-off action has been suspended (1 page)
11 July 2006Voluntary strike-off action has been suspended (1 page)
20 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
16 June 2006Application for striking-off (1 page)
15 December 2005Registered office changed on 15/12/05 from: 52 beverley terrace cullercoats north shields tyne & wear NE30 4NX (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (1 page)
18 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
31 May 2005Return made up to 30/04/05; full list of members (6 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
23 June 2004Return made up to 30/04/04; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
21 May 2003Return made up to 30/04/03; full list of members (6 pages)
8 August 2002Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2002Registered office changed on 21/05/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)