Company NameSHL (1992) Limited
DirectorMichael Brett Sinclair
Company StatusDissolved
Company Number02706735
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Previous NameSunstone Health & Leisure Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Michael Brett Sinclair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(1 week, 1 day after company formation)
Appointment Duration32 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Director NameMr John McDonagh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 09 February 1995)
RoleDeveloper
Correspondence Address19 Bride Street
Islington
London
N7 8RN
Secretary NameMr Michael Brett Sinclair
NationalityBritish
StatusResigned
Appointed22 April 1992(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 09 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Director NameMrs Marsha Suzanne Selwyn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 1994)
RoleLegal Secretary
Correspondence Address20 Watford Way
Hendon
London
NW4 3AD
Secretary NameMichelle Lynne Sinclair
NationalityBritish
StatusResigned
Appointed09 February 1995(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 09 February 1995)
RoleCompany Director
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 February 2001Notice of completion of voluntary arrangement (4 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
17 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
28 January 1999Appointment of a voluntary liquidator (1 page)
28 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 1999Statement of affairs (11 pages)
22 December 1998Registered office changed on 22/12/98 from: sunstone house 16 northwold road london N16 7HR (1 page)
19 February 1996Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 1996 (3 pages)
12 July 1995Secretary resigned (1 page)
8 June 1995Return made up to 14/04/95; no change of members (6 pages)