Company NameSherman Chemicals (Dorset) Limited
Company StatusDissolved
Company Number00705828
CategoryPrivate Limited Company
Incorporation Date17 October 1961(62 years, 6 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMrs Jillian Denise Clasby
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(29 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 25 September 2001)
RoleAccounts Director
Country of ResidenceEngland
Correspondence AddressYeatfield Yeatmans Lane
Enmore Green
Shaftesbury
Dorset
SP7 8LR
Director NameMr George Herbert Hoy
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(29 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manwell Road
Swanage
Dorset
BH19 2QB
Director NameMichael Kenneth Smithies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(29 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 25 September 2001)
RoleChemical Director
Correspondence AddressFlat 2 Jubilee Farm
Nyland
Gillingham
Dorset
SP8 5SJ
Secretary NameMr George Herbert Hoy
NationalityBritish
StatusClosed
Appointed06 June 1991(29 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manwell Road
Swanage
Dorset
BH19 2QB
Director NameMr George Alfred Hoy
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(29 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 January 1998)
RoleCompany Director
Correspondence AddressChurch View
Park Lane
Blunham
Beds
MK44 3NH
Director NameMr Edward Martin Owen
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(29 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 14 May 1991)
RoleCompany Director
Correspondence Address5 Jutland Rise
St Neots
Huntingdon
Cambridgeshire
PE19 3NF
Director NameMr Alan Paterson
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 1993)
RoleSolicitor
Correspondence AddressThe Barn Farthings
Langford Lane
Taunton
Somerset
TA2 6NZ
Director NameMr Kenneth Bertram Tothill
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1992)
RoleWorks Manager
Correspondence AddressMorley Place Bay Lane
Gillingham
Dorset
SP8 4ER
Director NameAlan John Hoy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(30 years, 8 months after company formation)
Appointment Duration8 months (resigned 03 February 1993)
RoleCompany Director
Correspondence Address12 Owl End
Great Stukeley
Huntingdon
Cambridgeshire
PE17 5AQ
Director NamePhilip John Hoy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(33 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 1999)
RoleSales Director
Correspondence Address4 St Rumbolds Road
Shaftesbury
Dorset
SP7 8NE

Location

Registered Address106/114 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000
Current Liabilities£446,141

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2001Application for striking-off (1 page)
14 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000Full accounts made up to 31 December 1999 (9 pages)
11 June 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 1999Director resigned (1 page)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 June 1998Return made up to 06/06/98; no change of members (5 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
5 March 1998Director resigned (1 page)
25 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 June 1997Return made up to 06/06/97; no change of members (6 pages)
13 June 1996Return made up to 06/06/96; full list of members (8 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 June 1995Return made up to 06/06/95; no change of members (6 pages)
13 April 1995New director appointed (2 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)