About

Registered Number: 04597598
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2016 (7 years and 4 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, South Yorkshire, S3 7BS

 

Bodycare Sunbed Hire Ltd was founded on 21 November 2002 with its registered office in South Yorkshire, it's status at Companies House is "Dissolved". The organisation has one director listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RECKLESS, Nicola Jayne 01 May 2014 28 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 September 2016
AD01 - Change of registered office address 12 November 2015
RESOLUTIONS - N/A 03 November 2015
4.20 - N/A 03 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 04 September 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 21 November 2014
TM02 - Termination of appointment of secretary 21 October 2014
AP01 - Appointment of director 01 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 21 November 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 22 November 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 22 December 2009
AAMD - Amended Accounts 04 April 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 15 December 2006
363a - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 01 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 04 December 2003
225 - Change of Accounting Reference Date 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.