Company NameMED Tan (City) Limited
Company StatusDissolved
Company Number04606317
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)
Dissolution Date20 December 2005 (18 years, 3 months ago)
Previous NameDistinct Services (GB) Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameKay Alberta Forrest
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 20 December 2005)
RoleDirector/Company Secretary
Correspondence Address65 Appletree Gardens
Newcastle Upon Tyne
Tyne & Wear
NE6 4PB
Director NameKaren Elizabeth Paige
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address11 Bamlett Brow
Haworth
West Yorkshire
BD22 0TQ
Secretary NameKay Alberta Forrest
NationalityBritish
StatusClosed
Appointed20 August 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 20 December 2005)
RoleDirector/Company Secretary
Correspondence Address65 Appletree Gardens
Newcastle Upon Tyne
Tyne & Wear
NE6 4PB
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road
Lyminge
Folkestone Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address9 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
25 July 2005Application for striking-off (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: 11 bamlett brow haworth west yorkshire BD22 0TQ (1 page)
6 January 2005Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2004Return made up to 02/12/03; full list of members (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New director appointed (1 page)
31 August 2004Registered office changed on 31/08/04 from: ifield house brady road lyminge folkestone kent CT18 8EY (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
19 August 2004Company name changed distinct services (GB) LTD\certificate issued on 19/08/04 (2 pages)
2 December 2002Incorporation (20 pages)