FOUR SEASONS (NO 8) LIMITED

FOUR SEASONS (NO 8) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFOUR SEASONS (NO 8) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI059504
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of FOUR SEASONS (NO 8) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOUR SEASONS (TONY) LIMITEDJun 12, 2006Jun 12, 2006
    SARCON (NO.211) LIMITEDMay 30, 2006May 30, 2006

    What are the latest accounts for FOUR SEASONS (NO 8) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToMay 30, 2025

    What are the latest filings for FOUR SEASONS (NO 8) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Mrs Abigail Mattison on May 05, 2025

    1 pagesCH03

    Director's details changed for Mrs Abigail Gemma Mattison on May 05, 2025

    2 pagesCH01

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Change of details for Four Seasons Group Holdings Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Change of details for Mericourt Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Director's details changed for Mr Allan John Hayward on Feb 24, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Allan John Hayward on Dec 06, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Abigail Gemma Mattison as a director on Jun 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    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 pagesAD01

    Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Allan John Hayward as a director on Jun 30, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Who are the officers of FOUR SEASONS (NO 8) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Gloucester Street
    BT1 4LS Belfast
    Victoria House
    United Kingdom
    Secretary
    Gloucester Street
    BT1 4LS Belfast
    Victoria House
    United Kingdom
    188572520001
    HAYWARD, Allan John
    Gloucester Street
    BT1 4LS Belfast
    Victoria House
    United Kingdom
    Director
    Gloucester Street
    BT1 4LS Belfast
    Victoria House
    United Kingdom
    United KingdomBritish267325690065
    MATTISON, Abigail Gemma
    Gloucester Street
    BT1 4LS Belfast
    Victoria House
    United Kingdom
    Director
    Gloucester Street
    BT1 4LS Belfast
    Victoria House
    United Kingdom
    United KingdomBritish300332480001
    KAY, Dominic Jude
    4 Glyn Avenue
    Hale
    W1A 5DG Cheshire
    Secretary
    4 Glyn Avenue
    Hale
    W1A 5DG Cheshire
    British145920530001
    SARCON COMPLIANCE LIMITED
    Murray House
    Murray Street
    BT16DN Belfast
    Secretary
    Murray House
    Murray Street
    BT16DN Belfast
    143646650001
    HAMMOND, Timothy Richard William
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Director
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    EnglandBritish205777760001
    HANNA, Anita
    Murray House
    Murray Street
    BT16DN Belfast
    Director
    Murray House
    Murray Street
    BT16DN Belfast
    British144102740001
    HEALY, Martin William Oliver
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Director
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    United KingdomIrish134003120002
    HEYWOOD, Anthony George
    Harborough Hall
    Larborough Hall Lane
    CO5 9UA Messing
    Colchester, Essex
    Director
    Harborough Hall
    Larborough Hall Lane
    CO5 9UA Messing
    Colchester, Essex
    EnglandBritish131288260001
    HOW, Alistair Maxwell
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Director
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    United KingdomBritish169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    Hale
    W1A 5DG Cheshire
    Director
    4 Glyn Avenue
    Hale
    W1A 5DG Cheshire
    United KingdomBritish145920530001
    MITCHELL, Nicholas John
    Lymbrook, 53 Dore Road
    Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook, 53 Dore Road
    Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    MORROW, Louise
    Murray House
    Murray Street
    BT16DN Belfast
    Director
    Murray House
    Murray Street
    BT16DN Belfast
    British144102750001
    O'REILLY, Michael Patrick
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Director
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    United KingdomBritish40241900001
    ROYSTON, Maureen Claire, Dr
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Director
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    United KingdomBritish184190020002
    SMITH, Ian Richard
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Director
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Director
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    United KingdomBritish150511890001

    Who are the persons with significant control of FOUR SEASONS (NO 8) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Jul 16, 2019
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Apr 06, 2016
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5458829
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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