Company NameShark Scuba Ltd
Company StatusDissolved
Company Number04862504
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 9 months ago)
Dissolution Date8 December 2009 (14 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameSheelagh Redding
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 08 December 2009)
RoleCompany Director
Correspondence AddressSouthey Green Farm
Southey Green Sible Hedingham
Halstead
Essex
CO9 3RN
Secretary NameStuart Redding
NationalityBritish
StatusClosed
Appointed16 June 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 08 December 2009)
RoleCompany Director
Correspondence AddressSouthey Green Farm
Southey Green Sible Hedingham
Halstead
Essex
CO9 3RN
Director NameKeith Leslie Sleightholm
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Colchester Road
West Bergholt
Colchester
Essex
CO6 3JX
Secretary NameLiz Sleightholm
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address99 Colchester Road, West Bergholt
Colchester
CO6 3JX

Location

Registered AddressUnit E2 The Seedbed Centre
Wyncolls Road Severalls Ind Est
Colchester
Essex
CO4 9HT
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£122,915
Gross Profit£35,901
Net Worth-£50,942
Cash£420
Current Liabilities£96,793

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
18 August 2009Application for striking-off (1 page)
15 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
24 September 2008Return made up to 11/08/08; full list of members (5 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
1 October 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
22 August 2007Return made up to 11/08/07; no change of members (6 pages)
6 September 2006Return made up to 11/08/06; full list of members (6 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New director appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: unit B6 the seedbed centre wyncolls road severalls industrial park colchester essex CO4 9HT (1 page)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 December 2005Return made up to 11/08/05; full list of members (3 pages)
12 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Return made up to 11/08/04; full list of members (6 pages)
28 June 2004Registered office changed on 28/06/04 from: 99 colchester road, west bergholt, colchester CO6 3JX (1 page)
11 August 2003Incorporation (8 pages)