SHERIDAN NIGHTCLUBS LTD
BELFAST


Company number NI043767
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address UNIT 1 THE ODYSSEY PAVILION, 2 QUEENS QUAY, BELFAST, BT3 9QQ
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of SHERIDAN NIGHTCLUBS LTD are www.sheridannightclubs.co.uk, and www.sheridan-nightclubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Sheridan Nightclubs Ltd is a Private Limited Company. The company registration number is NI043767. Sheridan Nightclubs Ltd has been working since 01 August 2002. The present status of the company is Active. The registered address of Sheridan Nightclubs Ltd is Unit 1 The Odyssey Pavilion 2 Queens Quay Belfast Bt3 9qq. . SENIOR, Robert Fraser is a Director of the company. Secretary AYTON, David has been resigned. Secretary HOLMES, Peter Sloan has been resigned. Secretary WYNN, Timothy John has been resigned. Director CURISTAN, Peter Gerard has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HORNSBY, Carl Adam has been resigned. Director KANE, Dorothy May has been resigned. Director RANKIN, Allan has been resigned. Director VAULKHARD, Alison Agnes has been resigned. Director WYNN, Timothy John has been resigned. The company operates in "Licensed clubs".


Current Directors

Director
SENIOR, Robert Fraser
Appointed Date: 09 September 2006
71 years old

Resigned Directors

Secretary
AYTON, David
Resigned: 08 September 2011
Appointed Date: 29 October 2009

Secretary
HOLMES, Peter Sloan
Resigned: 23 September 2006
Appointed Date: 01 August 2002

Secretary
WYNN, Timothy John
Resigned: 23 July 2009
Appointed Date: 12 September 2006

Director
CURISTAN, Peter Gerard
Resigned: 12 September 2006
Appointed Date: 02 September 2002
70 years old

Director
HARRISON, Malcolm Joseph
Resigned: 02 September 2002
Appointed Date: 01 August 2002
51 years old

Director
HORNSBY, Carl Adam
Resigned: 03 August 2015
Appointed Date: 17 November 2006
59 years old

Director
KANE, Dorothy May
Resigned: 02 September 2002
Appointed Date: 01 August 2002
89 years old

Director
RANKIN, Allan
Resigned: 08 July 2009
Appointed Date: 17 November 2006
65 years old

Director
VAULKHARD, Alison Agnes
Resigned: 19 February 2009
Appointed Date: 26 January 2007
58 years old

Director
WYNN, Timothy John
Resigned: 23 July 2009
Appointed Date: 12 September 2006
56 years old

Persons With Significant Control

Utopian (Northern Ireland) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHERIDAN NIGHTCLUBS LTD Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Apr 2016
Full accounts made up to 30 June 2015
14 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1

22 Sep 2015
Registration of charge NI0437670004, created on 18 September 2015
...
... and 68 more events
01 Aug 2002
Incorporation
01 Aug 2002
Decln complnce reg new co
01 Aug 2002
Pars re dirs/sit reg off
01 Aug 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

SHERIDAN NIGHTCLUBS LTD Charges

18 September 2015
Charge code NI04 3767 0004
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Utopian (Six) Limited
Description: Contains fixed charge…
21 December 2006
Debenture
Delivered: 2 January 2007
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: All monies mortgage debenture. All that the land and…
24 October 2002
Mortgage or charge
Delivered: 1 November 2002
Status: Satisfied on 11 September 2006
Persons entitled: Northern Bank LTD
Description: All monies floating charge. The undertaking of the company…
24 October 2002
Mortgage or charge
Delivered: 1 November 2002
Status: Satisfied on 11 September 2006
Persons entitled: Northern Bank LTD
Description: All monies charge over book debts. All book debts and other…