Company NameElite Tanning And Beauty Studio Limited
Company StatusDissolved
Company Number04436211
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Christine Graham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 13 Grasmere
Cleadon
Nr Sunderland
Tyne & Wear
SR6 7QF
Secretary NameDeborah Diamond
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Margaret Grove
South Shields
Tyne And Wear
NE34 9AD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address13 Grasmere
Cleadon
Nr Sunderland
Tyne & Wear
SR6 7QF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (8 pages)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (8 pages)
1 June 2009Return made up to 13/05/09; full list of members (3 pages)
1 June 2009Return made up to 13/05/09; full list of members (3 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Registered office changed on 29/05/2009 from 202 stanhope road south shields tyne & wear NE33 4TA (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Director's change of particulars / christine graham / 14/05/2007 (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Director's Change of Particulars / christine graham / 14/05/2007 / HouseName/Number was: , now: 13; Street was: west croft, now: grasmere; Area was: st oswins street, now: ; Post Town was: south shields, now: cleadon; Region was: , now: nr sunderland; Post Code was: NE33 4SE, now: SR6 7QF (1 page)
29 May 2009Return made up to 13/05/08; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from 202 stanhope road south shields tyne & wear NE33 4TA (1 page)
29 May 2009Return made up to 13/05/08; full list of members (3 pages)
28 May 2009Return made up to 13/05/07; full list of members (3 pages)
28 May 2009Return made up to 13/05/07; full list of members (3 pages)
9 December 2008Accounts made up to 31 May 2008 (1 page)
9 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
25 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
25 July 2007Accounts made up to 31 May 2007 (1 page)
10 August 2006Return made up to 13/05/06; full list of members (6 pages)
10 August 2006Return made up to 13/05/06; full list of members (6 pages)
16 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
16 June 2006Accounts made up to 31 May 2006 (1 page)
10 February 2006Accounts made up to 31 May 2005 (1 page)
10 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
12 August 2005Return made up to 13/05/05; full list of members (6 pages)
12 August 2005Return made up to 13/05/05; full list of members (6 pages)
15 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
15 July 2004Accounts made up to 31 May 2004 (1 page)
18 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2004Return made up to 13/05/04; full list of members (6 pages)
7 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
7 January 2004Accounts made up to 31 May 2003 (1 page)
25 July 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2003Return made up to 13/05/03; full list of members (6 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
13 May 2002Incorporation (12 pages)
13 May 2002Incorporation (12 pages)