Company NameLord Sheraton Limited
Company StatusDissolved
Company Number01506792
CategoryPrivate Limited Company
Incorporation Date9 July 1980(43 years, 9 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(33 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 23 March 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMr James William Matthew Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2020(40 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (closed 23 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMr Christopher William John Cottam
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 July 1997)
RoleCompany Director
Correspondence Address18 St Georges Square
Stamford
Lincolnshire
PE9 2BN
Director NameMrs Janet Elsa Cottam
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 July 1997)
RoleHousewife
Correspondence Address18 St Georges Square
Stamford
Lincolnshire
PE9 2BN
Secretary NameMr Christopher William John Cottam
NationalityBritish
StatusResigned
Appointed06 October 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 July 1997)
RoleCompany Director
Correspondence Address18 St Georges Square
Stamford
Lincolnshire
PE9 2BN
Director NameNorman William Crausay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(16 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Kings Hall Road
Beckenham
Kent
BR3 1LN
Director NameMr Andrew James Meek
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(16 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Bridgewater Place
Leybourne
West Malling
Kent
ME19 5QS
Secretary NameMr Andrew James Meek
NationalityBritish
StatusResigned
Appointed03 July 1997(16 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Bridgewater Place
Leybourne
West Malling
Kent
ME19 5QS
Director NameIain James Hamilton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(26 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2008)
RoleCompany Director
Correspondence AddressEast Lunchwood
Rockfield Road
Oxted
Surrey
RH8 0HB
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(26 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Secretary NameMr Mark Stanworth
NationalityBritish
StatusResigned
Appointed01 January 2007(26 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Director NameMr Steven Paul Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(27 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(33 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Secretary NameMr Mark Alan Stanley Hall
StatusResigned
Appointed30 April 2014(33 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2017)
RoleCompany Director
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH

Contact

Websitemayborngroup.com
Telephone0191 2501864
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Mayborn Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

13 October 1982Delivered on: 21 October 1982
Satisfied on: 16 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
9 February 2017Resolutions
  • RES13 ‐ Resolutions and decesions ratified prior to date of this resolution 19/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 January 2017Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page)
24 January 2017Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(5 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(14 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(14 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages)
24 May 2014Appointment of Mr Stephen William Parkin as a director (2 pages)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
24 May 2014Termination of appointment of Mark Stanworth as a secretary (1 page)
24 May 2014Termination of appointment of Steven Jones as a director (1 page)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
(14 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
(14 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (14 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (14 pages)
10 October 2012Secretary's details changed for Mark Stanworth on 10 October 2012 (1 page)
10 October 2012Director's details changed for Mark Stanworth on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Steven Paul Jones on 10 October 2012 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 October 2009Director's details changed for Mr Steven Paul Jones on 6 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Stanworth on 6 October 2009 (2 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Steven Paul Jones on 6 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Stanworth on 6 October 2009 (2 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
16 December 2008Director appointed mr steven paul jones (1 page)
11 December 2008Return made up to 06/10/08; full list of members (3 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Appointment terminated director iain hamilton (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page)
14 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 January 2008Registered office changed on 29/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
18 October 2007Return made up to 06/10/07; full list of members (2 pages)
20 January 2007New secretary appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
25 October 2006Return made up to 06/10/06; full list of members (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
6 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 November 2005Return made up to 06/10/05; full list of members (2 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
28 October 2004Return made up to 06/10/04; no change of members (7 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 November 2003Return made up to 06/10/03; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
1 November 2002Return made up to 06/10/02; full list of members (7 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 October 2001Return made up to 06/10/01; full list of members (6 pages)
16 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 October 1999Return made up to 06/10/99; full list of members (6 pages)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
3 November 1998Return made up to 06/10/98; no change of members (4 pages)
4 September 1998Accounts made up to 31 December 1997 (13 pages)
14 October 1997Return made up to 06/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 1997Ad 15/07/97--------- £ si 7500@1=7500 £ ic 2500/10000 (2 pages)
4 September 1997Registered office changed on 04/09/97 from: c/o 18 st george's square stamford lincolnshire PE9 2BN (1 page)
1 September 1997Accounts made up to 31 December 1996 (12 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
8 April 1997Return made up to 06/10/96; change of members (6 pages)
3 November 1996Accounts made up to 31 December 1995 (11 pages)
7 November 1995Return made up to 06/10/95; full list of members (6 pages)
17 November 1994Nc inc already adjusted 15/09/94 (1 page)
17 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1993Return made up to 06/10/93; full list of members (6 pages)
12 February 1993Return made up to 06/10/92; no change of members (4 pages)
6 February 1992Return made up to 06/10/91; no change of members (4 pages)
20 February 1991Return made up to 03/12/90; full list of members (5 pages)
5 June 1990Return made up to 06/10/89; full list of members (4 pages)
26 July 1988Return made up to 08/07/88; full list of members (5 pages)
18 November 1987Return made up to 14/08/87; full list of members (8 pages)
16 July 1986Return made up to 31/12/85; full list of members (4 pages)
18 June 1985Annual return made up to 10/10/84 (4 pages)
2 August 1984Annual return made up to 20/04/83 (3 pages)
1 August 1984Annual return made up to 21/01/82 (3 pages)
25 June 1984Allotment of shares (4 pages)
25 June 1984New secretary appointed (1 page)
28 January 1983Allotment of shares (2 pages)
2 April 1982Allotment of shares (2 pages)
10 September 1980New secretary appointed (3 pages)