SEASIDE SU1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSEASIDE SU1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03338717
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEASIDE SU1 LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is SEASIDE SU1 LIMITED located?

    Registered Office Address
    Bramall Lane
    Sheffield
    S2 4SU South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SEASIDE SU1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEFFIELD UNITED ACADEMY LIMITEDFeb 06, 2002Feb 06, 2002
    SHEFFIELD UNITED (ABBEYDALE GRANGE) LIMITEDSep 02, 1997Sep 02, 1997
    BROOMCO (1244) LIMITEDMar 24, 1997Mar 24, 1997

    What are the latest accounts for SEASIDE SU1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for SEASIDE SU1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SEASIDE SU1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Jun 30, 2013

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Julian Winter as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed sheffield united academy LIMITED\certificate issued on 06/09/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 06, 2013

    Change company name resolution on Aug 30, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Esplanade Director Limited as a director

    2 pagesAP02

    Appointment of Mr Julian Winter as a director

    2 pagesAP01

    Annual return made up to Mar 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2013

    Statement of capital on Apr 24, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    6 pagesAA

    Appointment of Mr Craig Burns as a director

    2 pagesAP01

    Termination of appointment of Julian Winter as a director

    1 pagesTM01

    Annual return made up to Mar 24, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    6 pagesAA

    Termination of appointment of David Harrop as a director

    1 pagesTM01

    Appointment of Craig Burns as a secretary

    1 pagesAP03

    Termination of appointment of David Harrop as a secretary

    1 pagesTM02

    Appointment of Mr Julian Winter as a director

    2 pagesAP01

    Director's details changed for Mr Simon Charles Mccabe on Jul 14, 2011

    2 pagesCH01

    Termination of appointment of Trevor Birch as a director

    1 pagesTM01

    Annual return made up to Mar 24, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Simon Charles Mccabe on Nov 19, 2010

    3 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2010

    6 pagesAA

    legacy

    4 pagesMG02

    Who are the officers of SEASIDE SU1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Craig
    Bramall Lane
    Sheffield
    S2 4SU South Yorkshire
    Secretary
    Bramall Lane
    Sheffield
    S2 4SU South Yorkshire
    167993580001
    BURNS, Craig
    Bramall Lane
    Sheffield
    S2 4SU South Yorkshire
    Director
    Bramall Lane
    Sheffield
    S2 4SU South Yorkshire
    EnglandBritish167991320001
    DUDLEY, David Michael
    21 Weston View
    Crookes
    S10 5BZ Sheffield
    South Yorkshire
    Director
    21 Weston View
    Crookes
    S10 5BZ Sheffield
    South Yorkshire
    EnglandBritish125782620001
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish154915110001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number01633267
    180712410001
    CAPPER, Simon
    Bramall Lane
    S2 4SU Sheffield
    Secretary
    Bramall Lane
    S2 4SU Sheffield
    British118147580002
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Secretary
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    HARROP, David
    Bramall Lane
    Sheffield
    S2 4SU South Yorkshire
    Secretary
    Bramall Lane
    Sheffield
    S2 4SU South Yorkshire
    153053780001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Secretary
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    ARMSTRONG, Gary John, Dr
    9 Clarkson Row
    Mornington Terrace
    NW1 7RA London
    Director
    9 Clarkson Row
    Mornington Terrace
    NW1 7RA London
    United Kingdom British 81787340001
    BAMFORD, Alan Maxwell
    Stonecroft 53 Vicarage Lane
    Dore
    S17 3GX Sheffield
    South Yorkshire
    Director
    Stonecroft 53 Vicarage Lane
    Dore
    S17 3GX Sheffield
    South Yorkshire
    British11424620001
    BIRCH, Trevor
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    Director
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    UkBritish160667800001
    CAPPER, Simon
    Bramall Lane
    S2 4SU Sheffield
    Director
    Bramall Lane
    S2 4SU Sheffield
    United KingdomBritish118147580002
    DOOLEY, Derek
    83 Norton Park View
    S8 8GU Sheffield
    South Yorkshire
    Director
    83 Norton Park View
    S8 8GU Sheffield
    South Yorkshire
    British34642040001
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Director
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    GREEN, Charles Alexander
    Oak Tree Farm
    Blankney Barff
    LN4 3BJ Wetheringham
    Lincolnshire
    Director
    Oak Tree Farm
    Blankney Barff
    LN4 3BJ Wetheringham
    Lincolnshire
    British75952680002
    HARROP, David Anthony
    Bramall Lane
    Sheffield
    S2 4SU South Yorkshire
    Director
    Bramall Lane
    Sheffield
    S2 4SU South Yorkshire
    EnglandBritish160187290001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCDONALD, Anthony Michael
    Glenwood Cottage 25 Andrew Lane
    High Lane
    SK6 8HX Stockport
    Cheshire
    Director
    Glenwood Cottage 25 Andrew Lane
    High Lane
    SK6 8HX Stockport
    Cheshire
    British51141710003
    ROBINSON, Terence James
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    Director
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    EnglandBritish107314140001
    ROCKETT, Jason
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    Director
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    United KingdomBritish111427410006
    SLINN, Stephen
    17 Owlthorpe Drive
    Mosborough
    S20 5JU Sheffield
    South Yorkshire
    Director
    17 Owlthorpe Drive
    Mosborough
    S20 5JU Sheffield
    South Yorkshire
    EnglandBritish72785350001
    THURMAN, John Lythall
    Rosebank 8 Moor Lane
    Kirk Langley
    DE6 4LQ Ashbourne
    Derbyshire
    Director
    Rosebank 8 Moor Lane
    Kirk Langley
    DE6 4LQ Ashbourne
    Derbyshire
    British41580370003
    TOWNSEND, Ian
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    Director
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    United KingdomBritish26617400002
    WARNOCK, William John
    33 Hallwood Road
    Burncross
    S35 1TR Sheffield
    South Yorkshire
    Director
    33 Hallwood Road
    Burncross
    S35 1TR Sheffield
    South Yorkshire
    EnglandBritish82114730001
    WINTER, Julian
    Bramall Lane
    Sheffield
    S2 4SU South Yorkshire
    Director
    Bramall Lane
    Sheffield
    S2 4SU South Yorkshire
    EnglandBritish163637880001
    WINTER, Julian
    Bramall Lane
    Sheffield
    S2 4SU South Yorkshire
    Director
    Bramall Lane
    Sheffield
    S2 4SU South Yorkshire
    EnglandBritish163637880001
    WOOD, Peter Philip
    Flat 45 Whinfell Court
    Eccleshall Road
    S11 9QA Sheffield
    South Yorkshire
    Director
    Flat 45 Whinfell Court
    Eccleshall Road
    S11 9QA Sheffield
    South Yorkshire
    British59507480001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Does SEASIDE SU1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 09, 2002
    Delivered On Oct 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold land on the east side of shirecliffe rd,sheffield; SYK168119.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 2002Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 17, 2002
    Delivered On Sep 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 21, 2002Registration of a charge (395)
    • Nov 19, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0