Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEADLE SUNBEDS LTD.
Company Information for

CHEADLE SUNBEDS LTD.

THE COPPER ROOM, DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG,
Company Registration Number
03197963
Private Limited Company
Liquidation

Company Overview

About Cheadle Sunbeds Ltd.
CHEADLE SUNBEDS LTD. was founded on 1996-05-13 and has its registered office in Trinity Way. The organisation's status is listed as "Liquidation". Cheadle Sunbeds Ltd. is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHEADLE SUNBEDS LTD.
 
Legal Registered Office
THE COPPER ROOM
DEVA CENTRE
TRINITY WAY
MANCHESTER
M3 7BG
Other companies in SK13
 
Filing Information
Company Number 03197963
Company ID Number 03197963
Date formed 1996-05-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2015
Account next due 28/02/2017
Latest return 13/05/2015
Return next due 10/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEADLE SUNBEDS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEX KACHANI AND CO   ANTHONY WACKS AND CO   MICHAEL PAWSON AND CO   ROYCE PEELING GREEN LIMITED   RPG AUDIT SERVICES LIMITED   RPG SERVICES LIMITED   SHAHMIR & SHAHMIR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHEADLE SUNBEDS LTD.

Current Directors
Officer Role Date Appointed
DIANE MARIE HIGHAM
Director 2014-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HIGHAM
Company Secretary 1996-05-13 2014-07-04
MARK HIGHAM
Director 1996-05-13 2014-07-04
DIANE MARIE HIGHAM
Company Secretary 2002-03-01 2009-12-01
BRENDA HIGHAM
Director 1996-05-13 2002-03-01
BRIAN HIGHAM
Director 1996-05-13 2002-03-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-05-13 1996-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE MARIE HIGHAM SUN JUNKIE INTERNATIONAL LTD Director 2018-06-01 CURRENT 2016-06-27 Active
DIANE MARIE HIGHAM BEAUTY JUNKIE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
DIANE MARIE HIGHAM VENTURE CREDIT FINANCE LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
DIANE MARIE HIGHAM SUN JUNKIE LIMITED Director 2003-04-17 CURRENT 2003-04-17 Dissolved 2016-09-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-28GAZ2Final Gazette dissolved via compulsory strike-off
2018-07-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-11-27LIQ10Removal of liquidator by court order
2017-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-21
2016-08-024.20STATEMENT OF AFFAIRS/4.19
2016-08-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-024.20STATEMENT OF AFFAIRS/4.19
2016-08-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM C/O G Hurst & Co 25 Norfolk Street Glossop Derbyshire SK13 7QU
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0113/05/15 ANNUAL RETURN FULL LIST
2015-03-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06TM02Termination of appointment of Mark Higham on 2014-07-04
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK HIGHAM
2014-08-05AP01DIRECTOR APPOINTED MRS DIANE MARIE HIGHAM
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0113/05/14 ANNUAL RETURN FULL LIST
2014-03-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0113/05/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0113/05/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0113/05/11 ANNUAL RETURN FULL LIST
2011-03-01AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12AR0113/05/10 ANNUAL RETURN FULL LIST
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/10 FROM Hurst Croft Woodcock Road Glossop Derbyshire SK13 8QZ
2009-12-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANE HIGHAM
2009-12-07AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-03-20AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: UNIT 9 LAWNHURST TRADING ESTATE ASHURST DRIVE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0SD
2007-10-30363sRETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-15363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-10363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-04-12363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-14363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-06363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2003-02-25288bDIRECTOR RESIGNED
2003-02-25288bDIRECTOR RESIGNED
2003-02-25287REGISTERED OFFICE CHANGED ON 25/02/03 FROM: UNIT 1 SPRINGMOUNT MILL STOCKPORT CHESHIRE SK3 0JX
2002-09-04288aNEW SECRETARY APPOINTED
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-08-01363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-06-01395PARTICULARS OF MORTGAGE/CHARGE
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-06363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/99
1999-06-25363sRETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1999-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-18287REGISTERED OFFICE CHANGED ON 18/05/98 FROM: UNIT 3 SPRINGMOUNT MILL STOCKPORT SK3 0JX
1998-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/98
1998-05-18363sRETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS
1998-05-13395PARTICULARS OF MORTGAGE/CHARGE
1998-04-07CERTNMCOMPANY NAME CHANGED CHEADLE SUNBEDS (COMMERCIAL) LTD . CERTIFICATE ISSUED ON 08/04/98
1998-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-02-23363sRETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS
1997-07-30395PARTICULARS OF MORTGAGE/CHARGE
1996-06-0588(2)RAD 15/05/96--------- £ SI 98@1=98 £ IC 2/100
1996-05-17288SECRETARY RESIGNED
1996-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to CHEADLE SUNBEDS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-28
Resolutions for Winding-up2016-07-28
Meetings of Creditors2016-07-15
Fines / Sanctions
No fines or sanctions have been issued against CHEADLE SUNBEDS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-07-20 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2015-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEADLE SUNBEDS LTD.

Intangible Assets
Patents
We have not found any records of CHEADLE SUNBEDS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CHEADLE SUNBEDS LTD.
Trademarks

Trademark applications by CHEADLE SUNBEDS LTD.

CHEADLE SUNBEDS LTD. is the Original registrant for the trademark SUN JUNKIE ™ (79115631) through the USPTO on the 2012-07-04
"SUN" IN CLASS 3
Income
Government Income
We have not found government income sources for CHEADLE SUNBEDS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as CHEADLE SUNBEDS LTD. are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where CHEADLE SUNBEDS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHEADLE SUNBEDS LTD.Event Date2016-07-22
Alan Brian Coleman and Julie Webster , both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . : For further details contact the Joint Liquidators on 0161 608 0000. Alternative contact: Margaret Mullarkey.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHEADLE SUNBEDS LTD.Event Date2016-07-22
At a general meeting of the Company, duly convened and held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 22 July 2016 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Brian Coleman and Julie Webster , both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , (IP Nos. 009402 and 017850), be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact the Joint Liquidators on 0161 608 0000. Alternative contact: Margaret Mullarkey. Diane Higham , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHEADLE SUNBEDS LTD.Event Date2016-07-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 22 July 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , on 20 and 21 July 2016 between the hours of 10.00 am and 4.00 pm. For further details contact: Margaret Mullarkey, Tel: 0161 608 0000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEADLE SUNBEDS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEADLE SUNBEDS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.