Company NameSouth Shore Holiday Park Limited
Company StatusDissolved
Company Number03976538
CategoryPrivate Limited Company
Incorporation Date19 April 2000(23 years, 11 months ago)
Dissolution Date2 January 2011 (13 years, 3 months ago)
Previous NameSubsidiary & Associated Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aron Marc Freedman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chester Gate
London
NW1 4JH
Secretary NameSteven Paul Scheiner
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Green Bank
London
N12 8AS
Director NameMr John Charles Wright
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Park Drive
Romford
Essex
RM1 4LH
Director NameMr Julian Phillip Kemble
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 2002)
RoleCompany Director
Correspondence Address55 Brampton Grove
Hendon
London
NW4 4AH
Director NameMr Steven Paul Scheiner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queenswood Park
Finchley
London
N3 1UN
Secretary NameMr Ian Carter
NationalityBritish
StatusResigned
Appointed31 October 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Sutherland Avenue
Maida Vale
London
W9 1RX
Director NameMr Anthony Lawrence Graham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 2007)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressSnettisham Lodge
28 Parkside Gardens
London
SW19 5ET
Director NameMr David Freedman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Markham Close
Boreham Wood
Hertfordshire
WD6 4PQ
Secretary NameRoland Leslie Morris
NationalityBritish
StatusResigned
Appointed29 September 2006(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 February 2007)
RoleFinance Controller
Correspondence AddressElm Tree Farmhouse
Moreton
Thame
Oxfordshire
OX9 2HR
Secretary NameMr David Freedman
NationalityBritish
StatusResigned
Appointed09 February 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Markham Close
Boreham Wood
Hertfordshire
WD6 4PQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBdo Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,509,370
Cash£102
Current Liabilities£3,374,342

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2011Final Gazette dissolved following liquidation (1 page)
12 October 2010Administrator's progress report to 28 September 2010 (10 pages)
12 October 2010Administrator's progress report to 28 September 2010 (10 pages)
2 October 2010Notice of move from Administration to Dissolution on 28 September 2010 (9 pages)
2 October 2010Notice of move from Administration to Dissolution (9 pages)
21 April 2010Administrator's progress report to 7 April 2010 (8 pages)
21 April 2010Administrator's progress report to 7 April 2010 (8 pages)
21 April 2010Administrator's progress report to 7 April 2010 (8 pages)
8 December 2009Statement of administrator's proposal (29 pages)
8 December 2009Statement of administrator's proposal (29 pages)
17 October 2009Registered office address changed from 23 st Leonards Road Bexhill on Sea East Sussex TN40 1HH on 17 October 2009 (1 page)
17 October 2009Registered office address changed from 23 St Leonards Road Bexhill on Sea East Sussex TN40 1HH on 17 October 2009 (1 page)
16 October 2009Appointment of an administrator (1 page)
16 October 2009Appointment of an administrator (1 page)
28 May 2009Director's Change of Particulars / aron freedman / 20/04/2008 / HouseName/Number was: , now: 6; Street was: flat 1 16 montagu street, now: chester gate; Post Code was: W1H 7EX, now: NW1 4JH; Country was: , now: united kingdom (1 page)
28 May 2009Return made up to 19/04/09; full list of members (3 pages)
28 May 2009Return made up to 19/04/09; full list of members (3 pages)
28 May 2009Director's change of particulars / aron freedman / 20/04/2008 (1 page)
23 March 2009Appointment Terminated Director and Secretary david freedman (1 page)
23 March 2009Appointment terminated director and secretary david freedman (1 page)
2 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 April 2008Return made up to 19/04/08; full list of members (3 pages)
28 April 2008Return made up to 19/04/08; full list of members (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2007Declaration of assistance for shares acquisition (4 pages)
20 July 2007Declaration of assistance for shares acquisition (4 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
3 May 2007Return made up to 19/04/07; full list of members (3 pages)
3 May 2007Return made up to 19/04/07; full list of members (3 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007New secretary appointed (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: 10-14 accommodation road london NW11 8EP (1 page)
16 October 2006Director's particulars changed (2 pages)
16 October 2006Director's particulars changed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 10-14 accommodation road london NW11 8EP (1 page)
5 July 2006Particulars of mortgage/charge (4 pages)
5 July 2006Particulars of mortgage/charge (4 pages)
24 May 2006Return made up to 19/04/06; full list of members (7 pages)
24 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
15 April 2005Return made up to 19/04/05; full list of members (6 pages)
15 April 2005Return made up to 19/04/05; full list of members (6 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
10 January 2005New secretary appointed (1 page)
10 January 2005Secretary resigned;director resigned (1 page)
10 January 2005Secretary resigned;director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New secretary appointed (1 page)
19 August 2004Amended accounts made up to 31 March 2003 (7 pages)
19 August 2004Amended accounts made up to 31 March 2003 (7 pages)
10 June 2004Registered office changed on 10/06/04 from: 19 green bank london N12 8AS (1 page)
10 June 2004Registered office changed on 10/06/04 from: 19 green bank london N12 8AS (1 page)
27 April 2004Return made up to 19/04/04; full list of members (7 pages)
27 April 2004Return made up to 19/04/04; full list of members (7 pages)
6 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
6 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2003Return made up to 19/04/03; full list of members (8 pages)
29 April 2003Return made up to 19/04/03; full list of members (8 pages)
14 March 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
14 March 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
8 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
8 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
21 July 2002£ ic 60/30 29/05/02 £ sr 30@1=30 (1 page)
21 July 2002£ ic 60/30 29/05/02 £ sr 30@1=30 (1 page)
18 June 2002Resolutions
  • RES13 ‐ Share agreement 29/05/02
(5 pages)
18 June 2002Resolutions
  • RES13 ‐ Share agreement 29/05/02
(5 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
30 April 2002Return made up to 19/04/02; full list of members (8 pages)
30 April 2002Return made up to 19/04/02; full list of members (8 pages)
20 February 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
20 February 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
16 October 2001Company name changed subsidiary & associated investme nts LIMITED\certificate issued on 16/10/01 (2 pages)
16 October 2001Company name changed subsidiary & associated investme nts LIMITED\certificate issued on 16/10/01 (2 pages)
25 April 2001Return made up to 19/04/01; full list of members (8 pages)
25 April 2001Return made up to 19/04/01; full list of members (8 pages)
5 March 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
5 March 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (3 pages)
8 September 2000New director appointed (3 pages)
8 September 2000New director appointed (2 pages)
6 September 2000New director appointed (3 pages)
6 September 2000Ad 25/08/00--------- £ si 59@1=59 £ ic 1/60 (2 pages)
6 September 2000New director appointed (3 pages)
6 September 2000Ad 25/08/00--------- £ si 59@1=59 £ ic 1/60 (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 31 corsham street london N1 6DR (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 31 corsham street london N1 6DR (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
19 April 2000Incorporation (18 pages)
19 April 2000Incorporation (18 pages)