SHERIDAN OPERATIONS LIMITED
BELFAST


Company number NI041706
Status Liquidation
Incorporation Date 8 October 2001
Company Type Private Limited Company
Address SHERIDAN GROUP OFFICES, 2 QUEENS QUAY, BELFAST, BT3 9QQ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of SHERIDAN OPERATIONS LIMITED are www.sheridanoperations.co.uk, and www.sheridan-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Sheridan Operations Limited is a Private Limited Company. The company registration number is NI041706. Sheridan Operations Limited has been working since 08 October 2001. The present status of the company is Liquidation. The registered address of Sheridan Operations Limited is Sheridan Group Offices 2 Queens Quay Belfast Bt3 9qq. . WILLIAMS, Arran is a Director of the company. Secretary HOLMES, Peter Sloan has been resigned. Director CURISTAN, John Sheridan has been resigned. Director CURISTAN, Peter Gerard has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
WILLIAMS, Arran
Appointed Date: 07 January 2013
47 years old

Resigned Directors

Secretary
HOLMES, Peter Sloan
Resigned: 16 September 2010
Appointed Date: 08 October 2001

Director
CURISTAN, John Sheridan
Resigned: 18 January 2013
Appointed Date: 10 January 2013
40 years old

Director
CURISTAN, Peter Gerard
Resigned: 10 January 2013
Appointed Date: 19 November 2001
70 years old

Director
PALMER, Robert Desmond
Resigned: 21 November 2001
Appointed Date: 08 October 2001
84 years old

SHERIDAN OPERATIONS LIMITED Events

19 Oct 2016
Order of court to wind up
17 Mar 2015
Compulsory strike-off action has been suspended
06 Mar 2015
First Gazette notice for compulsory strike-off
15 Jan 2014
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2

16 Sep 2013
Total exemption small company accounts made up to 1 April 2012
...
... and 52 more events
08 Oct 2001
Incorporation
08 Oct 2001
Pars re dirs/sit reg off
08 Oct 2001
Decln complnce reg new co
08 Oct 2001
Articles
08 Oct 2001
Memorandum