Company NameSherwin Hill Ltd
Company StatusDissolved
Company Number04979501
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 4 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameMOWI UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jamie Mocock
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleming Road
Chafford Hundred
Grays
Essex
RM16 6YA
Secretary NameJenny Mocock
NationalityBritish
StatusClosed
Appointed19 April 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address5 Fleming Road
Chafford Hundred
Grays
Essex
RM16 6YA
Secretary NameMark Jackson
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Seaborough Road
Chadwell St Mary
Grays
Essex
RM16 4PA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressAbacus House
7 Argent Court Sylvan Way
Southfields Business Park
Basildon, Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2014
Net Worth-£7,888
Current Liabilities£22,735

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
12 August 2008Application for striking-off (1 page)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 November 2007Return made up to 28/11/07; full list of members (3 pages)
19 September 2007Secretary's particulars changed (1 page)
16 May 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 December 2006Return made up to 28/11/06; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2006Registered office changed on 10/01/06 from: abacus house, 7 argent court southfields business park basildon SS15 6TH (1 page)
10 January 2006Return made up to 28/11/05; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
4 December 2003Company name changed mowi uk LIMITED\certificate issued on 04/12/03 (2 pages)
1 December 2003Secretary resigned (1 page)