FOUR SEASONS (NO 8) LIMITED
Overview
| Company Name | FOUR SEASONS (NO 8) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI059504 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOUR SEASONS (NO 8) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is FOUR SEASONS (NO 8) LIMITED located?
| Registered Office Address | Victoria House Gloucester Street BT1 4LS Belfast United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOUR SEASONS (NO 8) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOUR SEASONS (TONY) LIMITED | Jun 12, 2006 | Jun 12, 2006 |
| SARCON (NO.211) LIMITED | May 30, 2006 | May 30, 2006 |
What are the latest accounts for FOUR SEASONS (NO 8) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FOUR SEASONS (NO 8) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 30, 2025 |
What are the latest filings for FOUR SEASONS (NO 8) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Secretary's details changed for Mrs Abigail Mattison on May 05, 2025 | 1 pages | CH03 | ||
Director's details changed for Mrs Abigail Gemma Mattison on May 05, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Four Seasons Group Holdings Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Change of details for Mericourt Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Allan John Hayward on Dec 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Abigail Gemma Mattison as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Clandeboye Regional Office 35 Cardy Close Bangor County Down BT19 1AT United Kingdom to Victoria House Gloucester Street Belfast BT1 4LS on Apr 28, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Registered office address changed from First Floor, Galway House Yorkgate Business Park York Street Belfast BT15 1AL to Clandeboye Regional Office 35 Cardy Close Bangor County Down BT19 1AT on Sep 08, 2020 | 1 pages | AD01 | ||
Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Allan John Hayward as a director on Jun 30, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Who are the officers of FOUR SEASONS (NO 8) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Gloucester Street BT1 4LS Belfast Victoria House United Kingdom | 188572520001 | |||||||
| HAYWARD, Allan John | Director | Gloucester Street BT1 4LS Belfast Victoria House United Kingdom | United Kingdom | British | 267325690065 | |||||
| MATTISON, Abigail Gemma | Director | Gloucester Street BT1 4LS Belfast Victoria House United Kingdom | United Kingdom | British | 300332480001 | |||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue Hale W1A 5DG Cheshire | British | 145920530001 | ||||||
| SARCON COMPLIANCE LIMITED | Secretary | Murray House Murray Street BT16DN Belfast | 143646650001 | |||||||
| HAMMOND, Timothy Richard William | Director | First Floor, Galway House Yorkgate Business Park BT15 1AL York Street Belfast | England | British | 205777760001 | |||||
| HANNA, Anita | Director | Murray House Murray Street BT16DN Belfast | British | 144102740001 | ||||||
| HEALY, Martin William Oliver | Director | First Floor, Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | Irish | 134003120002 | |||||
| HEYWOOD, Anthony George | Director | Harborough Hall Larborough Hall Lane CO5 9UA Messing Colchester, Essex | England | British | 131288260001 | |||||
| HOW, Alistair Maxwell | Director | First Floor, Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | British | 169139000001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue Hale W1A 5DG Cheshire | United Kingdom | British | 145920530001 | |||||
| MITCHELL, Nicholas John | Director | Lymbrook, 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| MORROW, Louise | Director | Murray House Murray Street BT16DN Belfast | British | 144102750001 | ||||||
| O'REILLY, Michael Patrick | Director | First Floor, Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | British | 40241900001 | |||||
| ROYSTON, Maureen Claire, Dr | Director | First Floor, Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | First Floor, Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | British | 181082310001 | |||||
| TABERNER, Benjamin Robert | Director | First Floor, Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | British | 150511890001 |
Who are the persons with significant control of FOUR SEASONS (NO 8) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mericourt Limited | Jul 16, 2019 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Four Seasons Group Holdings Limited | Apr 06, 2016 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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