Company NameSeaside Su2 Limited
Company StatusDissolved
Company Number06945548
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameSheffield United Holdings Limited

Business Activity

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

Directors

Director NameMr Julian Winter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 06 May 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Secretary NameCraig Burns
StatusClosed
Appointed26 October 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 06 May 2014)
RoleCompany Director
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed20 August 2013(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 06 May 2014)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Simon Capper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4SU
Director NameMr Jason Rockett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Cherry Street
Sheffield
S2 4SU
Secretary NameSimon Capper
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBramhall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Trevor Birch
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Secretary NameMr David Harrop
StatusResigned
Appointed01 September 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU

Location

Registered AddressBramall Lane
Cherry Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Sheffield United PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (3 pages)
30 December 2013Application to strike the company off the register (3 pages)
5 September 2013Company name changed sheffield united holdings LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
(2 pages)
5 September 2013Change of name notice (2 pages)
5 September 2013Change of name notice (2 pages)
5 September 2013Company name changed sheffield united holdings LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
(2 pages)
22 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
22 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
20 August 2013Appointment of Esplanade Director Limited as a director (2 pages)
20 August 2013Appointment of Esplanade Director Limited as a director (2 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
25 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
30 March 2012Termination of appointment of David Harrop as a director (1 page)
30 March 2012Termination of appointment of David Harrop as a secretary (1 page)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
30 March 2012Appointment of Craig Burns as a secretary (1 page)
30 March 2012Termination of appointment of David Harrop as a secretary (1 page)
30 March 2012Termination of appointment of David Harrop as a director (1 page)
30 March 2012Appointment of Craig Burns as a secretary (1 page)
10 October 2011Appointment of Mr Julian Winter as a director (2 pages)
10 October 2011Appointment of Mr Julian Winter as a director (2 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
10 December 2010Termination of appointment of Simon Capper as a secretary (1 page)
10 December 2010Termination of appointment of Simon Capper as a secretary (1 page)
25 October 2010Appointment of Mr David Harrop as a secretary (1 page)
25 October 2010Termination of appointment of Simon Capper as a director (1 page)
25 October 2010Appointment of Mr David Harrop as a secretary (1 page)
25 October 2010Termination of appointment of Simon Capper as a director (1 page)
2 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
1 September 2010Termination of appointment of Jason Rockett as a director (1 page)
1 September 2010Appointment of Mr David Harrop as a director (2 pages)
1 September 2010Appointment of Mr Trevor Birch as a director (2 pages)
1 September 2010Termination of appointment of Jason Rockett as a director (1 page)
1 September 2010Appointment of Mr Trevor Birch as a director (2 pages)
1 September 2010Appointment of Mr David Harrop as a director (2 pages)
26 June 2009Incorporation (15 pages)
26 June 2009Incorporation (15 pages)