About

Registered Number: 04922399
Date of Incorporation: 06/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: 228a Garstang Road, Fulwood, Preston, Lancashire, PR2 9QB

 

Based in Preston, Lancashire, Sunbeach Consortium Ltd was registered on 06 October 2003, it's status at Companies House is "Dissolved". The company has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Sharron 11 May 2007 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
LITTLE, Tracy 06 December 2003 10 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 14 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 06 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
AA - Annual Accounts 23 May 2007
287 - Change in situation or address of Registered Office 21 April 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 28 October 2004
225 - Change of Accounting Reference Date 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
287 - Change in situation or address of Registered Office 13 January 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
RESOLUTIONS - N/A 14 November 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.