Company NameDream Tanning Studio Ltd
Company StatusDissolved
Company Number05198840
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 7 months ago)
Dissolution Date24 January 2012 (12 years, 2 months ago)
Previous NameViolet Tanning Studios Limited

Business Activity

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

Directors

Director NameMr Jason Alan McCormack
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 24 January 2012)
RoleQuality Control
Country of ResidenceUnited Kingdom
Correspondence Address292 Stockton Road
Hartlepool
Cleveland
TS25 1JS
Secretary NamePaula Mary Oliver
NationalityBritish
StatusClosed
Appointed15 February 2008(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 24 January 2012)
RoleEmployment Support Officer
Correspondence Address2 Honeysuckle Close
Hartlepool
Cleveland
TS26 0RW
Director NameDarren Pringle
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Ashby Grove
Hartlepool
TS25 2NH
Secretary NameJason McCormack
NationalityBritish
StatusResigned
Appointed22 December 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2006)
RoleSecretary
Correspondence Address90 Whin Meadows
Hartlepool
Cleveland
TS24 9NX
Secretary NameDarren Peter Pringle
NationalityBritish
StatusResigned
Appointed13 April 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2007)
RoleCivil Servant
Correspondence Address20 Innes Road
Hartlepool
Cleveland
TS25 3HQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address90 York Road
Hartlepool
TS26 9DQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
28 September 2011Application to strike the company off the register (3 pages)
28 September 2011Application to strike the company off the register (3 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 September 2010Director's details changed for Jason Alan Mccormack on 6 August 2010 (2 pages)
16 September 2010Director's details changed for Jason Alan Mccormack on 6 August 2010 (2 pages)
16 September 2010Director's details changed for Jason Alan Mccormack on 6 August 2010 (2 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1
(4 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1
(4 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1
(4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 August 2009Return made up to 06/08/09; full list of members (3 pages)
29 August 2009Return made up to 06/08/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 October 2008Return made up to 06/08/08; full list of members (3 pages)
6 October 2008Return made up to 06/08/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
22 October 2007Return made up to 06/08/07; full list of members (2 pages)
22 October 2007Return made up to 06/08/07; full list of members (2 pages)
15 August 2007Memorandum and Articles of Association (12 pages)
10 August 2007Company name changed violet tanning studios LIMITED\certificate issued on 10/08/07 (2 pages)
10 August 2007Company name changed violet tanning studios LIMITED\certificate issued on 10/08/07 (2 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 April 2007Return made up to 06/08/06; full list of members (2 pages)
17 April 2007Return made up to 06/08/06; full list of members (2 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
26 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New director appointed (2 pages)
26 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 2005Return made up to 06/08/05; full list of members (6 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 August 2004Incorporation (16 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Incorporation (16 pages)
6 August 2004Secretary resigned (1 page)