Based in Derby, Rapid Tanning Centre Ltd was registered on 22 December 2000, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. This company has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, Beverley Jayne | 16 January 2001 | - | 1 |
JACKSON, Stephen William | 01 November 2001 | 30 November 2003 | 1 |
MOORE, Katie Anne | 03 June 2003 | 01 December 2008 | 1 |
SATTERLEY, Beverley Jane | 01 December 2001 | 29 April 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILD, Margaret | 16 January 2001 | 01 December 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 10 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 07 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 October 2014 | |
AD01 - Change of registered office address | 14 May 2014 | |
AD01 - Change of registered office address | 26 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 16 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 05 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 19 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 19 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 19 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 October 2010 | |
4.68 - Liquidator's statement of receipts and payments | 30 April 2010 | |
RESOLUTIONS - N/A | 17 April 2009 | |
RESOLUTIONS - N/A | 17 April 2009 | |
4.20 - N/A | 17 April 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 April 2009 | |
287 - Change in situation or address of Registered Office | 18 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 February 2009 | |
288b - Notice of resignation of directors or secretaries | 05 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2008 | |
395 - Particulars of a mortgage or charge | 19 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
363s - Annual Return | 28 February 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
AA - Annual Accounts | 08 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2006 | |
395 - Particulars of a mortgage or charge | 07 January 2006 | |
395 - Particulars of a mortgage or charge | 07 January 2006 | |
395 - Particulars of a mortgage or charge | 07 January 2006 | |
395 - Particulars of a mortgage or charge | 07 January 2006 | |
395 - Particulars of a mortgage or charge | 07 January 2006 | |
395 - Particulars of a mortgage or charge | 07 January 2006 | |
363s - Annual Return | 16 December 2005 | |
AA - Annual Accounts | 23 November 2005 | |
395 - Particulars of a mortgage or charge | 09 August 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 23 December 2003 | |
395 - Particulars of a mortgage or charge | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 10 June 2003 | |
288b - Notice of resignation of directors or secretaries | 19 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2003 | |
363s - Annual Return | 23 January 2003 | |
AA - Annual Accounts | 26 July 2002 | |
225 - Change of Accounting Reference Date | 29 June 2002 | |
363s - Annual Return | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2001 | |
288a - Notice of appointment of directors or secretaries | 27 March 2001 | |
288a - Notice of appointment of directors or secretaries | 27 March 2001 | |
287 - Change in situation or address of Registered Office | 27 February 2001 | |
287 - Change in situation or address of Registered Office | 02 January 2001 | |
288b - Notice of resignation of directors or secretaries | 02 January 2001 | |
288b - Notice of resignation of directors or secretaries | 02 January 2001 | |
NEWINC - New incorporation documents | 22 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 17 June 2008 | Fully Satisfied |
N/A |
Mortgage | 05 March 2008 | Fully Satisfied |
N/A |
Mortgage | 05 March 2008 | Fully Satisfied |
N/A |
Mortgage | 05 March 2008 | Fully Satisfied |
N/A |
Mortgage | 05 March 2008 | Fully Satisfied |
N/A |
Debenture | 28 January 2008 | Outstanding |
N/A |
Legal mortgage | 23 December 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 23 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 23 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 23 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 23 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 23 December 2005 | Fully Satisfied |
N/A |
Legal charge | 20 July 2005 | Fully Satisfied |
N/A |
Legal charge | 24 February 2005 | Fully Satisfied |
N/A |
Legal charge | 24 February 2005 | Fully Satisfied |
N/A |
Legal charge | 24 February 2005 | Fully Satisfied |
N/A |
Legal charge | 24 February 2005 | Fully Satisfied |
N/A |
Debenture | 30 July 2003 | Fully Satisfied |
N/A |