Company NameSanddancer Leisure Ltd
Company StatusDissolved
Company Number06478785
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date31 March 2010 (14 years ago)

Directors

Director NamePeter Hughes Frail
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sand Dancer
Sea Road
South Shields
Tyne & Wear
NE33 2LD
Secretary NameStephane Jade McVey
NationalityBritish
StatusResigned
Appointed30 January 2008(1 week, 2 days after company formation)
Appointment Duration7 months (resigned 03 September 2008)
RoleCompany Director
Correspondence AddressThe Sanddancer
Sea Road
South Shields
NE33 2LD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

31 March 2010Final Gazette dissolved following liquidation (1 page)
31 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2009Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
31 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2009Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
31 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-05
(1 page)
18 February 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Statement of affairs with form 4.19 (5 pages)
18 February 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2009Statement of affairs with form 4.19 (5 pages)
6 January 2009Registered office changed on 06/01/2009 from the sanddancer sea road southshields NE33 2LD (1 page)
6 January 2009Registered office changed on 06/01/2009 from the sanddancer sea road southshields NE33 2LD (1 page)
10 September 2008Appointment terminated secretary stephane mcvey (1 page)
10 September 2008Appointment Terminated Secretary stephane mcvey (1 page)
29 February 2008Director appointed peter hughes fraic (2 pages)
29 February 2008Director appointed peter hughes fraic (2 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Incorporation (13 pages)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Incorporation (13 pages)