Company NameSheridan F E C Limited
Company StatusDissolved
Company Number03520699
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr Peter Gerard Curistan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(11 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 21 June 2011)
RoleChairman
Country of ResidenceNorthern Ireland
Correspondence Address7 Hampton Park
Belfast
BT7 3JL
Northern Ireland
Secretary NameMr Peter Holmes
NationalityBritish
StatusClosed
Appointed05 June 2003(5 years, 3 months after company formation)
Appointment Duration8 years (closed 21 June 2011)
RoleCompany Director
Correspondence AddressBeechmount House
303 Comber Road Drumbo
Lisburn
Down
BT27 6TA
Northern Ireland
Director NameMr Simon Healy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1998(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2003)
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence Address22 Dublin Road
Skerries
Co Dublin
Irish
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1999(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2000)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Secretary NameMr Tyrone James Allard
NationalityIrish
StatusResigned
Appointed01 February 1999(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2000)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Secretary NameMr Peter Gerard Curistan
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Hampton Park
Belfast
BT7 3JL
Northern Ireland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 February 1998(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-£419,263
Cash£48
Current Liabilities£100,353

Accounts

Latest Accounts29 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Total exemption small company accounts made up to 29 March 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 29 March 2009 (4 pages)
11 February 2010Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 2
(4 pages)
11 February 2010Annual return made up to 27 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 27 October 2008 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 27 October 2008 with a full list of shareholders (3 pages)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Total exemption full accounts made up to 30 March 2008 (9 pages)
29 June 2009Total exemption full accounts made up to 1 April 2007 (8 pages)
29 June 2009Appointment Terminated Secretary peter curistan (1 page)
29 June 2009Total exemption full accounts made up to 1 April 2007 (8 pages)
29 June 2009Total exemption full accounts made up to 1 April 2007 (8 pages)
29 June 2009Total exemption full accounts made up to 30 March 2008 (9 pages)
29 June 2009Appointment terminated secretary peter curistan (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Registered office changed on 25/03/2009 from the waterfront pier approach bournemouth dorset BH2 5AA (1 page)
25 March 2009Registered office changed on 25/03/2009 from the waterfront pier approach bournemouth dorset BH2 5AA (1 page)
10 December 2007Total exemption full accounts made up to 2 April 2006 (9 pages)
10 December 2007Total exemption full accounts made up to 2 April 2006 (9 pages)
10 December 2007Total exemption full accounts made up to 2 April 2006 (9 pages)
15 November 2007Return made up to 27/10/07; no change of members (8 pages)
15 November 2007Return made up to 27/10/07; no change of members (8 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2007Memorandum and Articles of Association (9 pages)
16 July 2007Memorandum and Articles of Association (9 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2007Particulars of mortgage/charge (6 pages)
3 July 2007Particulars of mortgage/charge (6 pages)
11 January 2007Return made up to 27/10/06; full list of members (8 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 27/10/06; full list of members (8 pages)
11 January 2007Secretary's particulars changed (1 page)
5 May 2006Total exemption full accounts made up to 3 April 2005 (9 pages)
5 May 2006Total exemption full accounts made up to 3 April 2005 (9 pages)
5 May 2006Total exemption full accounts made up to 3 April 2005 (9 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 27/10/05; change of members (8 pages)
1 December 2005Return made up to 27/10/05; change of members (8 pages)
21 October 2005Total exemption full accounts made up to 28 September 2003 (10 pages)
21 October 2005Total exemption full accounts made up to 28 September 2003 (10 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)
7 April 2005Return made up to 27/10/04; full list of members (8 pages)
7 April 2005Return made up to 27/10/04; full list of members (8 pages)
10 January 2005Accounts made up to 29 September 2002 (5 pages)
10 January 2005Accounts for a dormant company made up to 29 September 2002 (5 pages)
31 October 2003Return made up to 27/10/03; full list of members (8 pages)
31 October 2003Return made up to 27/10/03; full list of members (8 pages)
13 July 2003Accounts for a dormant company made up to 30 September 2000 (5 pages)
13 July 2003Accounts made up to 30 September 2001 (5 pages)
13 July 2003Accounts made up to 30 September 2000 (5 pages)
13 July 2003Accounts for a dormant company made up to 30 September 2001 (5 pages)
12 July 2003Director resigned (1 page)
12 July 2003New secretary appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
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)
26 March 2003Return made up to 25/02/03; full list of members (7 pages)
26 March 2003Return made up to 25/02/03; full list of members (7 pages)
8 March 2002Return made up to 25/02/02; full list of members (6 pages)
8 March 2002Return made up to 25/02/02; full list of members (6 pages)
27 March 2001Return made up to 25/02/01; full list of members (6 pages)
27 March 2001Return made up to 25/02/01; 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)
6 November 2000Full accounts made up to 30 September 1999 (5 pages)
6 November 2000Full accounts made up to 30 September 1999 (5 pages)
8 March 2000Return made up to 25/02/00; full list of members (7 pages)
8 March 2000Return made up to 25/02/00; full list of members (7 pages)
5 March 2000Full accounts made up to 30 September 1998 (5 pages)
5 March 2000Full accounts made up to 30 September 1998 (5 pages)
1 July 1999New director appointed (3 pages)
1 July 1999New director appointed (3 pages)
1 July 1999Return made up to 25/02/99; full list of members (11 pages)
1 July 1999Return made up to 25/02/99; full list of members (11 pages)
21 June 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
21 June 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
21 June 1999Registered office changed on 21/06/99 from: bernin leighton adelaide house london bridge london EC4R 9HA (1 page)
21 June 1999Registered office changed on 21/06/99 from: bernin leighton adelaide house london bridge london EC4R 9HA (1 page)
23 February 1999New director appointed (3 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New director appointed (3 pages)
5 March 1998Registered office changed on 05/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
25 February 1998Incorporation (14 pages)
25 February 1998Incorporation (14 pages)