Welwyn
Hertfordshire
AL6 0QZ
Secretary Name | David Michael Sherman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Turpins Chase Welwyn Hertfordshire AL6 0QZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.shermanrestorations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01438 716673 |
Telephone region | Stevenage |
Registered Address | 1st Floor 143 Connaught Avenue Frinton-On-Sea Essex CO13 9AB |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | David Michael Sherman 50.00% Ordinary |
---|---|
1 at £1 | Jacqueline Mary Sherman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £3,570 |
Current Liabilities | £3,693 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2015 | Application to strike the company off the register (3 pages) |
4 March 2015 | Application to strike the company off the register (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 January 2012 | Registered office address changed from 9 Turpins Chase Welwyn Hertfordshire AL6 0QZ on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 9 Turpins Chase Welwyn Hertfordshire AL6 0QZ on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 9 Turpins Chase Welwyn Hertfordshire AL6 0QZ on 5 January 2012 (1 page) |
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Jacqueline Mary Sherman on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Jacqueline Mary Sherman on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Jacqueline Mary Sherman on 1 October 2009 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
28 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
22 August 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
22 August 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New secretary appointed (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
18 April 2003 | New director appointed (1 page) |
21 March 2003 | Incorporation (12 pages) |
21 March 2003 | Incorporation (12 pages) |