Company NameSheinman Well St.Factories Limited
Company StatusDissolved
Company Number00439329
CategoryPrivate Limited Company
Incorporation Date21 July 1947(76 years, 9 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGillian Kemble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EX
Director NameElizabeth Julie Lashley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Hurstwood Road
London
NW11 0AU
Director NameMrs Cheryl Rosalie Pack
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 03 August 2010)
RoleSecretary & Director
Country of ResidenceEngland
Correspondence Address64 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX
Director NameAndrew Sheinman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address390 West End Avenue
Apartment 8m
New York
Ny10024
Director NameDr Bryan Sheinman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 03 August 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address12 Ranulf Road
London
NW2 2DE
Director NameMr David Sheinman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavere House
View Road
London
N6 4DT
Director NameMr Leslie Sheinman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Meadowbank
London
NW3 3AY
Secretary NameMrs Cheryl Rosalie Pack
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX
Director NameMonica Petzal Sheinman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 16 June 2006)
RoleCompany Director
Correspondence Address7 Chesterford Gardens
Hampstead
London
NW3 7DD

Location

Registered AddressRussell Bedford House
City Forum
250,City Road
London.
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at 1Andrew Sheinman
8.33%
Ordinary
100 at 1Bryan Sheinman
8.33%
Ordinary
100 at 1Ms Leslie Sheinman
8.33%
Ordinary
264 at 1Berthoud LTD
22.00%
Ordinary
264 at 1C W Sheridan
22.00%
Ordinary
156 at 1Yetta Nelson
13.00%
Ordinary
144 at 1Neville Sheinman
12.00%
Ordinary
18 at 1David Sheinman
1.50%
Ordinary
18 at 1Ms Cheryl Pack
1.50%
Ordinary
18 at 1Ms Elizabeth Lashley
1.50%
Ordinary
18 at 1Ms Gillian Kemble
1.50%
Ordinary

Financials

Year2014
Net Worth£1,008,541
Current Liabilities£93,221

Accounts

Latest Accounts24 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 March

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
12 April 2010Application to strike the company off the register (4 pages)
12 April 2010Application to strike the company off the register (4 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 1,200
(10 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 1,200
(10 pages)
23 January 2009Total exemption small company accounts made up to 24 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 24 March 2008 (4 pages)
28 November 2008Return made up to 31/10/08; full list of members (8 pages)
28 November 2008Return made up to 31/10/08; full list of members (8 pages)
5 August 2008Accounting reference date shortened from 31/03/2008 to 24/03/2008 (1 page)
5 August 2008Accounting reference date shortened from 31/03/2008 to 24/03/2008 (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 November 2007Return made up to 31/10/07; full list of members (5 pages)
28 November 2007Return made up to 31/10/07; full list of members (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Return made up to 31/10/06; full list of members (12 pages)
12 January 2007Return made up to 31/10/06; full list of members (12 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
3 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 December 2005Return made up to 31/10/05; full list of members (13 pages)
6 December 2005Return made up to 31/10/05; full list of members (13 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
6 December 2004Return made up to 31/10/04; full list of members (13 pages)
6 December 2004Return made up to 31/10/04; full list of members (13 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
19 December 2003Return made up to 31/10/03; full list of members (13 pages)
19 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 December 2002Return made up to 31/10/02; full list of members (13 pages)
2 December 2002Return made up to 31/10/02; full list of members (13 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Return made up to 31/10/01; full list of members (11 pages)
18 December 2001Return made up to 31/10/01; full list of members (11 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Return made up to 31/10/00; full list of members (11 pages)
21 December 2000Return made up to 31/10/00; full list of members (11 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1999Return made up to 31/10/99; full list of members (13 pages)
7 December 1999Return made up to 31/10/99; full list of members (13 pages)
24 March 1999Particulars of contract relating to shares (3 pages)
24 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 1999Ad 15/03/99--------- £ si 1100@1=1100 £ ic 100/1200 (3 pages)
24 March 1999Particulars of contract relating to shares (3 pages)
24 March 1999Nc inc already adjusted 15/03/99 (1 page)
24 March 1999Nc inc already adjusted 15/03/99 (1 page)
24 March 1999Ad 15/03/99--------- £ si 1100@1=1100 £ ic 100/1200 (3 pages)
24 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
14 December 1998Return made up to 31/10/98; no change of members (14 pages)
14 December 1998Return made up to 31/10/98; no change of members (14 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 December 1997Return made up to 31/10/97; full list of members (16 pages)
18 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 December 1996Return made up to 31/10/96; full list of members (16 pages)
19 December 1996Return made up to 31/10/96; full list of members (16 pages)
12 January 1996Full accounts made up to 31 March 1995 (11 pages)
12 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 January 1996Return made up to 31/10/95; full list of members (16 pages)
2 January 1996Return made up to 31/10/95; full list of members (16 pages)
1 February 1995Return made up to 31/10/94; full list of members (16 pages)
1 February 1995Return made up to 31/10/94; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
3 December 1993Return made up to 31/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)