Company NameSheridan Developments (Bournemouth) Limited
Company StatusDissolved
Company Number03460589
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 6 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Gerard Curistan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(1 day after company formation)
Appointment Duration13 years, 8 months (closed 28 June 2011)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address7 Hampton Park
Belfast
BT7 3JL
Northern Ireland
Secretary NameMr Peter Gerard Curistan
NationalityBritish
StatusClosed
Appointed22 November 2000(3 years after company formation)
Appointment Duration10 years, 7 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Hampton Park
Belfast
BT7 3JL
Northern Ireland
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 October 1997(1 day after company formation)
Appointment Duration3 years (resigned 08 November 2000)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr Simon Healy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed31 October 1997(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2003)
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence Address22 Dublin Road
Skerries
Co Dublin
Irish
Secretary NameMr Tyrone James Allard
NationalityIrish
StatusResigned
Appointed31 October 1997(1 day after company formation)
Appointment Duration3 years (resigned 08 November 2000)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Secretary NameMr Peter Sloan Holmes
NationalityBritish
StatusResigned
Appointed29 October 2007(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2010)
RoleCompany Director
Correspondence AddressBeecmoiunt House 303 Comber Road
Drumbo
Lishburn
Down
BT27 6TA
Northern Ireland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressOffice 4 5 Percy Street
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,449,520
Cash£29
Current Liabilities£4,149,502

Accounts

Latest Accounts30 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Termination of appointment of Peter Holmes as a secretary (1 page)
21 October 2010Termination of appointment of Peter Holmes as a secretary (1 page)
5 August 2010Compulsory strike-off action has been suspended (1 page)
5 August 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2010Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 2
(4 pages)
11 February 2010Secretary's details changed for Peter Sloan Holmes on 10 February 2010 (1 page)
11 February 2010Secretary's details changed for Peter Sloan Holmes on 10 February 2010 (1 page)
11 February 2010Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 2
(4 pages)
3 December 2009Annual return made up to 30 October 2008 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 30 October 2008 with a full list of shareholders (3 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Total exemption full accounts made up to 1 April 2007 (8 pages)
1 July 2009Total exemption full accounts made up to 1 April 2007 (8 pages)
1 July 2009Total exemption full accounts made up to 30 March 2008 (8 pages)
1 July 2009Total exemption full accounts made up to 1 April 2007 (8 pages)
1 July 2009Total exemption full accounts made up to 30 March 2008 (8 pages)
16 April 2009Secretary appointed peter sloan holmes (2 pages)
16 April 2009Secretary appointed peter sloan holmes (2 pages)
25 March 2009Registered office changed on 25/03/2009 from sheridan imax cinema the waterfront pier approach bournemouth dorset BH2 5AA (1 page)
25 March 2009Registered office changed on 25/03/2009 from sheridan imax cinema the waterfront pier approach bournemouth dorset BH2 5AA (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
10 December 2007Total exemption full accounts made up to 2 April 2006 (8 pages)
10 December 2007Total exemption full accounts made up to 2 April 2006 (8 pages)
10 December 2007Total exemption full accounts made up to 2 April 2006 (8 pages)
15 November 2007Return made up to 30/10/07; no change of members (7 pages)
15 November 2007Return made up to 30/10/07; no change of members (7 pages)
12 January 2007Return made up to 30/10/06; full list of members (7 pages)
12 January 2007Return made up to 30/10/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 3 April 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 3 April 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 3 April 2005 (7 pages)
9 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
9 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 December 2005Return made up to 30/10/05; full list of members (7 pages)
1 December 2005Return made up to 30/10/05; full list of members (7 pages)
6 October 2005Total exemption full accounts made up to 28 September 2003 (8 pages)
6 October 2005Total exemption full accounts made up to 28 September 2003 (8 pages)
8 August 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
8 August 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
18 April 2005Return made up to 30/10/04; full list of members (7 pages)
18 April 2005Return made up to 30/10/04; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 29 September 2002 (8 pages)
10 January 2005Total exemption full accounts made up to 29 September 2002 (8 pages)
31 October 2003Return made up to 30/10/03; full list of members (7 pages)
31 October 2003Return made up to 30/10/03; full list of members (7 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
27 March 2003Delivery ext'd 3 mth 30/09/02 (1 page)
27 March 2003Delivery ext'd 3 mth 30/09/02 (1 page)
27 March 2003Total exemption full accounts made up to 30 September 2001 (8 pages)
27 March 2003Total exemption full accounts made up to 30 September 2001 (8 pages)
26 March 2003Return made up to 30/10/02; full list of members (7 pages)
26 March 2003Return made up to 30/10/02; full list of members (7 pages)
12 November 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
12 November 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
20 November 2001Return made up to 30/10/01; full list of members (6 pages)
20 November 2001Return made up to 30/10/01; full list of members (6 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned;director resigned (1 page)
28 November 2000Secretary resigned;director resigned (1 page)
13 November 2000Return made up to 30/10/00; full list of members (7 pages)
13 November 2000Return made up to 30/10/00; full list of members (7 pages)
6 November 2000Full accounts made up to 30 September 1999 (7 pages)
6 November 2000Full accounts made up to 30 September 1999 (7 pages)
5 March 2000Full accounts made up to 30 September 1998 (7 pages)
5 March 2000Full accounts made up to 30 September 1998 (7 pages)
3 December 1999Return made up to 30/10/99; full list of members (7 pages)
3 December 1999Return made up to 30/10/99; full list of members (7 pages)
3 August 1999New secretary appointed;new director appointed (3 pages)
3 August 1999Return made up to 30/10/98; full list of members (10 pages)
3 August 1999Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
3 August 1999Return made up to 30/10/98; full list of members (10 pages)
3 August 1999New director appointed (3 pages)
3 August 1999New director appointed (3 pages)
3 August 1999Compulsory strike-off action has been discontinued (1 page)
3 August 1999New director appointed (3 pages)
3 August 1999New secretary appointed;new director appointed (3 pages)
3 August 1999Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
3 August 1999New director appointed (3 pages)
3 August 1999Compulsory strike-off action has been discontinued (1 page)
20 June 1999Registered office changed on 20/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 June 1999Registered office changed on 20/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 May 1999First Gazette notice for compulsory strike-off (1 page)
4 May 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1998Particulars of mortgage/charge (7 pages)
20 April 1998Particulars of mortgage/charge (7 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
30 October 1997Incorporation (14 pages)
30 October 1997Incorporation (14 pages)