Company NameSheringham Employee Share Ownership Plan Limited
Company StatusDissolved
Company Number00896812
CategoryPrivate Limited Company
Incorporation Date26 January 1967(57 years, 2 months ago)
Dissolution Date12 February 2008 (16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Lloyd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(28 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 12 February 2008)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address15 Sterndale Road
London
W14 0HT
Director NameBenjamin Hall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(34 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 12 February 2008)
RoleMedia Agent
Correspondence AddressRaised Ground Floor Flat
140 Fellows Road
London
NW3 3JH
Secretary NameBenjamin Hall
NationalityBritish
StatusClosed
Appointed01 November 2004(37 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 12 February 2008)
RoleMedia Agent
Correspondence AddressRaised Ground Floor Flat
140 Fellows Road
London
NW3 3JH
Director NameMr Daniel Richard Edelman
Date of BirthMay 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address69 Berwick Street
London
W1V 3PE
Director NameMr Peter Thomas Alistair Flood-Murphy
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 January 2002)
RoleLiterary Agent
Correspondence Address128 Sugden Road
London
SW11 5EE
Director NameHon Robert Beauclerk Loder
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ladbroke Grove
London
W11 3BQ
Director NameMr Michael Seymour Shaw
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 January 2002)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address28 Huron Road
Tooting
London
SW17 8RB
Secretary NameHon Robert Beauclerk Loder
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ladbroke Grove
London
W11 3BQ
Director NameMr Antony William Ian Harwood
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(26 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1995)
RoleLiterary Agent
Correspondence AddressFlat 3
24 Redcliffe Square
London
Sw10
Director NameMs Leah Alison Schmidt
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican,British
StatusResigned
Appointed24 September 1993(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 1995)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address13 Dalmeny Road
London
N7 0HG
Secretary NameMr Jonathan Lloyd
NationalityBritish
StatusResigned
Appointed28 February 1995(28 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1996)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address15 Sterndale Road
London
W14 0HT
Secretary NameMark Kingsley Collingbourne
NationalityBritish
StatusResigned
Appointed17 July 1996(29 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 July 2004)
RoleFinance Director
Correspondence Address39 Norman Road
London
SW19 1BW
Director NamePeter James Edmund Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(34 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 2005)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBlock A511 The Jam Factory 27 Green Walk
London
SE1 4TT

Location

Registered Address5th Floor
Haymarket House
28-29 Haymarket
London
SW1Y 4SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,285
Current Liabilities£37,285

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
18 September 2007Ad 28/08/07--------- £ si 37285@1=37285 £ ic 100/37385 (2 pages)
18 September 2007Particulars of contract relating to shares (2 pages)
15 September 2007Application for striking-off (1 page)
30 August 2007Nc inc already adjusted 21/08/07 (1 page)
30 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2007Return made up to 27/11/06; full list of members (7 pages)
20 January 2006Director resigned (1 page)
20 December 2005Full accounts made up to 28 February 2005 (7 pages)
12 December 2005Return made up to 27/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(8 pages)
12 August 2004Secretary resigned (1 page)
12 December 2003Return made up to 27/11/03; full list of members (7 pages)
2 January 2003Full accounts made up to 28 February 2002 (8 pages)
23 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Resolutions
  • RES13 ‐ Re pre empt 17/01/02
(1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
13 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
6 December 2001Return made up to 27/11/01; full list of members (7 pages)
27 December 2000Full accounts made up to 29 February 2000 (6 pages)
18 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1999Full accounts made up to 28 February 1999 (6 pages)
17 December 1999Return made up to 27/11/99; full list of members (7 pages)
21 December 1998Full accounts made up to 28 February 1998 (6 pages)
18 December 1998Return made up to 27/11/98; no change of members (4 pages)
30 December 1997Full accounts made up to 28 February 1997 (6 pages)
17 December 1997Return made up to 27/11/97; no change of members (4 pages)
30 December 1996Director resigned (1 page)
30 December 1996Return made up to 27/11/96; full list of members (6 pages)
30 December 1996New secretary appointed (2 pages)
23 December 1996Full accounts made up to 29 February 1996 (6 pages)
19 December 1995Return made up to 27/11/95; no change of members (4 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
18 October 1995New secretary appointed;new director appointed (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Full accounts made up to 28 February 1995 (7 pages)
30 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 January 1990Return made up to 12/10/89; full list of members (8 pages)
26 January 1967Incorporation (13 pages)
26 January 1967Certificate of incorporation (1 page)