Company NameSherman Restorations Limited
Company StatusDissolved
Company Number04707276
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameJacqueline Mary Sherman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleFurniture Restorer
Country of ResidenceEngland
Correspondence Address9 Turpins Chase
Welwyn
Hertfordshire
AL6 0QZ
Secretary NameDavid Michael Sherman
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Turpins Chase
Welwyn
Hertfordshire
AL6 0QZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.shermanrestorations.co.uk
Email address[email protected]
Telephone01438 716673
Telephone regionStevenage

Location

Registered Address1st Floor 143 Connaught Avenue
Frinton-On-Sea
Essex
CO13 9AB
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Michael Sherman
50.00%
Ordinary
1 at £1Jacqueline Mary Sherman
50.00%
Ordinary

Financials

Year2014
Net Worth£24
Cash£3,570
Current Liabilities£3,693

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
4 March 2015Application to strike the company off the register (3 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 January 2012Registered office address changed from 9 Turpins Chase Welwyn Hertfordshire AL6 0QZ on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 9 Turpins Chase Welwyn Hertfordshire AL6 0QZ on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 9 Turpins Chase Welwyn Hertfordshire AL6 0QZ on 5 January 2012 (1 page)
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Jacqueline Mary Sherman on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Jacqueline Mary Sherman on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Jacqueline Mary Sherman on 1 October 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 April 2009Return made up to 21/03/09; full list of members (3 pages)
6 April 2009Return made up to 21/03/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2007Return made up to 21/03/07; full list of members (2 pages)
2 April 2007Return made up to 21/03/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2006Return made up to 21/03/06; full list of members (2 pages)
10 April 2006Return made up to 21/03/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 April 2005Return made up to 21/03/05; full list of members (2 pages)
28 April 2005Return made up to 21/03/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 March 2004Return made up to 21/03/04; full list of members (6 pages)
26 March 2004Return made up to 21/03/04; full list of members (6 pages)
22 August 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
22 August 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
18 April 2003Registered office changed on 18/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New secretary appointed (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
18 April 2003New director appointed (1 page)
21 March 2003Incorporation (12 pages)
21 March 2003Incorporation (12 pages)