About

Registered Number: 04129887
Date of Incorporation: 22/12/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2016 (8 years and 2 months ago)
Registered Address: Unit 30 The Derwent Business Centre, Clarke Street, Derby, DE1 2BU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.