Company NameSleekburn Caravans Limited
Company StatusDissolved
Company Number08691991
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 7 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJohn Robert Osullivan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Parkers Yard West Sleekburn Industrial Est
Northumberland
NE22 7LQ
Secretary NameClyde Cape
NationalityBritish
StatusClosed
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10 Parkers Yard
West Sleekburn Ind Est
Northumberland
NE22 7LQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 10 Parkers Yard
West Sleekburn Industrial Estate
Bedlington
NE22 7LQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
6 September 2017Application to strike the company off the register (3 pages)
6 September 2017Application to strike the company off the register (3 pages)
15 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
29 January 2014Appointment of John Robert Osullivan as a director (3 pages)
29 January 2014Appointment of John Robert Osullivan as a director (3 pages)
8 October 2013Appointment of Clyde Cape as a secretary (3 pages)
8 October 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
8 October 2013Appointment of Clyde Cape as a secretary (3 pages)
8 October 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
19 September 2013Termination of appointment of Barbara Kahan as a director (2 pages)
19 September 2013Termination of appointment of Barbara Kahan as a director (2 pages)
16 September 2013Incorporation (36 pages)
16 September 2013Incorporation (36 pages)