Company NameThe Sun Bed Centre (Hebburn) Limited
Company StatusDissolved
Company Number04738819
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr George Clark
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Earnshaw Way
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UN
Director NameMs Susan Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Earnshaw Way
Whitley Bay
Tyne & Wear
NE25 9UN
Secretary NameMs Susan Jackson
NationalityEnglish
StatusClosed
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Earnshaw Way
Whitley Bay
Tyne & Wear
NE25 9UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Stanley Street
Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Turnover£6,220
Gross Profit£5,618
Net Worth-£139
Current Liabilities£139

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
3 January 2007Application for striking-off (1 page)
15 September 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
15 September 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
25 May 2006Return made up to 17/04/06; full list of members (7 pages)
9 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
21 June 2005Return made up to 17/04/05; full list of members (7 pages)
15 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
11 May 2004Return made up to 17/04/04; full list of members (7 pages)
21 May 2003Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
17 April 2003Incorporation (16 pages)