Company NameSuburban Splash UK Limited
Company StatusDissolved
Company Number05371967
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Stephen Warburton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address24 Bourchier Way
Westminster Park Grappenhall Heys
Warrington
Cheshire
WA4 3DW
Secretary NameJonathan Paul Rigby
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Director NamePavl Anton Bushell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleProperty Development
Correspondence AddressPlasteg Stockton Lane
Grappenhall
Warrington
Cheshire
WA4 3HG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address20 Winmarleigh Street
Warrington
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Nigel Stephen Warburton
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,934
Current Liabilities£2,934

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2009Return made up to 22/02/09; full list of members (3 pages)
23 March 2009Return made up to 22/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 September 2008Appointment terminated director pavl bushell (1 page)
19 September 2008Appointment Terminated Director pavl bushell (1 page)
10 March 2008Return made up to 22/02/08; full list of members (3 pages)
10 March 2008Return made up to 22/02/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 February 2007Return made up to 22/02/07; full list of members (2 pages)
28 February 2007Return made up to 22/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 22/02/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 22/02/06; full list of members (2 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
16 March 2005Ad 22/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2005Ad 22/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
22 February 2005Incorporation (12 pages)
22 February 2005Incorporation (12 pages)