Company NameSherman Treaters Operations
Company StatusDissolved
Company Number00880517
CategoryPrivate Unlimited Company
Incorporation Date1 June 1966(57 years, 11 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameSherman Treaters

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(36 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 19 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(36 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 19 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(36 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 19 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(36 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 19 June 2007)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMrs Evelyn Bjorg Sherman
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(24 years, 10 months after company formation)
Appointment Duration6 years (resigned 12 April 1997)
RoleCompany Director
Correspondence Address6 Aston Park
Aston Rowant
Watlington
Oxfordshire
OX9 5SW
Director NameMr Philip Beresford Sherman
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(24 years, 10 months after company formation)
Appointment Duration6 years (resigned 12 April 1997)
RoleCompany Director
Correspondence Address6 Aston Park
Aston Rowant
Watlington
Oxfordshire
OX9 5SW
Secretary NameDavid George Bangay
NationalityBritish
StatusResigned
Appointed22 March 1991(24 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address4 Heath Road
Hyde Heath
Amersham
Buckinghamshire
HP6 5RR
Secretary NameJohn Roderick Hill
NationalityBritish
StatusResigned
Appointed01 May 1996(29 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address32 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStuart Andrew Greig
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(30 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address14 Towersey Drive
Thame
Oxfordshire
OX9 3NR
Director NameJohn Roderick Hill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(30 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address32 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameChristopher Simon Grey Snelling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 1999)
RoleCompany Director
Correspondence Address14 Whites Forge
Appleton
Abingdon
PX13 5LG
Director NameMarc Darius Nolan
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed21 May 1997(30 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address15 Patterson Court
Orangeville
Ontario
L9W 4XL
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(34 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2003)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(34 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameGary Swink
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2001(34 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2003)
RoleGroup Director
Correspondence Address420 Shoemaker Way
Lansdale
Pennsylvania
United States
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed06 April 2001(34 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales

Location

Registered Address5th Floor Clements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
16 August 2006Restoration by order of the court (3 pages)
11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
6 May 2004Full accounts made up to 30 November 2003 (9 pages)
8 March 2004Return made up to 12/03/04; full list of members (7 pages)
14 January 2004Company name changed sherman treaters\certificate issued on 14/01/04 (2 pages)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2003Declaration of assent for reregistration to UNLTD (1 page)
10 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 October 2003Members' assent for rereg from LTD to UNLTD (1 page)
10 October 2003Certificate of re-registration from Limited to Unlimited (1 page)
10 October 2003Re-registration of Memorandum and Articles (14 pages)
10 October 2003Resolutions
  • RES13 ‐ Sec 381A re appt direct 17/09/03
(1 page)
10 October 2003Application for reregistration from LTD to UNLTD (2 pages)
17 September 2003Director resigned (1 page)
9 June 2003Full accounts made up to 30 November 2002 (15 pages)
16 April 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(7 pages)
11 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (8 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: po box 87 queensway fforestfach swansea SA5 4YE (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
12 August 2002Auditor's resignation (2 pages)
27 June 2002Full accounts made up to 30 November 2001 (17 pages)
19 April 2002Return made up to 12/03/02; full list of members (7 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
26 July 2001Auditor's resignation (1 page)
22 June 2001Auditor's resignation (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed;new director appointed (3 pages)
8 May 2001Secretary resigned;director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: dormer road thame industrial estate thame oxon OX9 3UW (1 page)
15 March 2001Return made up to 12/03/01; full list of members (7 pages)
10 October 2000Full accounts made up to 30 June 2000 (18 pages)
29 June 2000Return made up to 22/03/00; full list of members (7 pages)
9 December 1999Full accounts made up to 30 June 1999 (18 pages)
7 December 1999Director resigned (1 page)
7 May 1999Return made up to 22/03/99; no change of members (4 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
20 November 1998Full accounts made up to 30 June 1998 (17 pages)
11 May 1998Return made up to 22/03/98; change of members (6 pages)
23 January 1998Full accounts made up to 30 June 1997 (16 pages)
31 December 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
18 June 1997New director appointed (2 pages)
3 June 1997Auditor's resignation (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
28 April 1997Return made up to 22/03/97; full list of members (6 pages)
27 April 1997Declaration of assistance for shares acquisition (8 pages)
27 April 1997Director resigned (1 page)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 April 1997Director resigned (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Particulars of mortgage/charge (3 pages)
19 February 1997Full accounts made up to 30 June 1996 (21 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (2 pages)
31 March 1996Return made up to 22/03/96; no change of members (4 pages)
8 February 1996Full accounts made up to 30 June 1995 (22 pages)
14 March 1995Return made up to 22/03/95; no change of members (4 pages)
8 November 1990Memorandum and Articles of Association (9 pages)