Company NameSunset Beach Residents Association Limited
Company StatusDissolved
Company Number04842858
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 8 months ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMartine Currie
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHampson Green Farm
Hampson Green, Ellel
Lancaster
Lancashire
LA2 0JA
Secretary NameMr Andrew Douglas Currie
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleProperty Developer
Correspondence AddressSouthbank
4 Clifton Drive
Lytham St. Annes
Lancashire
FY8 5PP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSterling House 1 Sheepscar Court
Meanwood Road
Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2007Application for striking-off (1 page)
23 March 2007Director resigned (1 page)
21 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
21 November 2006Registered office changed on 21/11/06 from: 94 north promenade st annes-on-sea lancashire FY8 2QP (1 page)
13 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
22 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
1 October 2004Return made up to 23/07/04; full list of members (7 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2004New secretary appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Registered office changed on 29/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 December 2003New director appointed (1 page)
29 December 2003Secretary resigned (1 page)
23 July 2003Incorporation (16 pages)