Company NameSheffield Enterprises Limited
DirectorsHelen Jane Sheffield and Nigel Digby Sheffield
Company StatusDissolved
Company Number00791606
CategoryPrivate Limited Company
Incorporation Date12 February 1964(60 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Helen Jane Sheffield
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Rookery
Brandeston Road, Earl Soham
Woodbridge
Suffolk
IP13 7RU
Director NameMr Nigel Digby Sheffield
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Rookery
Earl Soham
Woodbridge
Suffolk
IP13 7RU
Secretary NameMr Nigel Digby Sheffield
NationalityBritish
StatusCurrent
Appointed25 August 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery
Earl Soham
Woodbridge
Suffolk
IP13 7RU

Location

Registered AddressGerrards Court
86/88 South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
1 July 1998Receiver ceasing to act (1 page)
19 June 1998Receiver's abstract of receipts and payments (2 pages)
4 March 1998Receiver's abstract of receipts and payments (2 pages)
4 March 1998Receiver ceasing to act (1 page)
19 January 1998Registered office changed on 19/01/98 from: 9A park road diss norflok IP22 3AS (1 page)
15 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 1998Statement of affairs (6 pages)
15 January 1998Appointment of a voluntary liquidator (1 page)
23 December 1997Receiver's abstract of receipts and payments (2 pages)
7 November 1997Receiver's abstract of receipts and payments (2 pages)
13 January 1997Appointment of receiver/manager (1 page)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
4 October 1996Appointment of receiver/manager (1 page)
4 October 1996Appointment of receiver/manager (1 page)
4 October 1996Appointment of receiver/manager (1 page)
3 October 1996Return made up to 25/08/96; full list of members
  • 363(287) ‐ Registered office changed on 03/10/96
(6 pages)
18 September 1995Return made up to 25/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1995Full accounts made up to 31 December 1994 (9 pages)