Company NameSherwood Medical Industries Limited
Company StatusDissolved
Company Number00924672
CategoryPrivate Limited Company
Incorporation Date15 December 1967(56 years, 4 months ago)
Dissolution Date8 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLiam Francis McEvoy
NationalityBritish
StatusClosed
Appointed23 May 2001(33 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 08 July 2008)
RoleChartered Secretary
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TQ
Director NameBenjamin James Michael Holgate
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(33 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 08 July 2008)
RoleSolicitor
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Director NameRobert Noel Power
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed15 July 2002(34 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 08 July 2008)
RoleBusiness Executive
Correspondence Address24 Fox Ridge Drive
Malvern
Pennsylvania 19355
United States
Director NameLiam Francis McEvoy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(37 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 08 July 2008)
RoleChartered Secretary
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TQ
Director NameMr Neil Sisak
Date of BirthAugust 1971 (Born 52 years ago)
StatusClosed
Appointed01 October 2007(39 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 08 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameMr Alun Henry Williams
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirs Lodge Firs Road
Near Salisbury
Wiltshire
SP5 1SJ
Director NameMr David Graeme Thomas
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 1991(23 years, 7 months after company formation)
Appointment Duration5 years (resigned 16 August 1996)
RoleCompany Director
Correspondence Address1660 Featherstone Drive
St Louis
Missouri
63131
Director NameMr John Rogers Stafford
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1991(23 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 March 2002)
RoleChairman & President
Correspondence Address11 Arden Lane
Essex Fells
New Jersey
Foreign
Director NameMr David Arthur Low
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1991(23 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 April 1997)
RoleSenior President
Correspondence Address430 Heworth Drive
Chesterfield
Missouri 63017
United States
Director NameMr John Robert Barham
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 1996)
RolePersonnel Manager
Correspondence Address13 Glendale Road
Hove
East Sussex
BN3 6ES
Secretary NameMr Peter John Lindars
NationalityBritish
StatusResigned
Appointed31 July 1991(23 years, 7 months after company formation)
Appointment Duration5 years (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressTrees
Woodfield Lane
Ashtead
Surrey
KT21 2BE
Director NameDr Bernard Canavan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityCanadian Citizen
StatusResigned
Appointed01 August 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RolePresident
Correspondence Address146 Ashley Place
Park Ridge
New Jersey
07656
United States
Director NameMr Joseph James Carr
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1995)
RoleGroup Vice President
Correspondence Address43 East 63rd Street
New York New York 10021
Foreign
Director NameMr Albert James Sherrard
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(27 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 1998)
RolePlant Manager
Country of ResidenceNorthern Ireland
Correspondence AddressRidgeways 48 Leeke Road
Portrush
County Antrim
BT56 8NH
Northern Ireland
Director NameMr David Lilley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 1997)
RoleVice President
Correspondence Address719 Clove Lane
Franklin Lakes
New Jersey 07417
United States
Director NameTrevor Martin Pritchard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(28 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 1998)
RoleBusiness Executive
Correspondence Address17014 Kimwood Court
Chesterfield
Missouri 63005
Usa
Foreign
Secretary NameMelvyn Denis Cremer
NationalityBritish
StatusResigned
Appointed16 August 1996(28 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address98 The Brow
Widley
Waterlooville
Hampshire
PO7 5DA
Director NameJohn Terry Broers
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1997(29 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 December 1997)
RoleBusinessman
Correspondence Address540 Kenilworth Lane
Ballwin
Missouri
63011
Director NameWilliam Allen Hawkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1997(29 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 September 1998)
RoleBusinessman
Correspondence Address7 Gleneagles Drive
Basking Ridge
New Jersey
07920
Director NameDr Brian John Jackson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(30 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2001)
RoleFinance Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Director NamePaul Anthony Reacher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(30 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2001)
RoleLegal Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TQ
Director NameMr David Michael Barwell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(30 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2001)
RoleSecretary
Correspondence Address41 The Ridings
Waltham Chase
Southampton
Hampshire
SO32 2TR
Secretary NameMr David Michael Barwell
NationalityBritish
StatusResigned
Appointed27 February 1998(30 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2001)
RoleCompany Director
Correspondence Address41 The Ridings
Waltham Chase
Southampton
Hampshire
SO32 2TR
Director NameUlf Arne Wiinberg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed23 May 2001(33 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 March 2002)
RoleManaging Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TQ
Director NameGregory Morris Michael
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(33 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2005)
RoleFinance Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Director NameKevin James
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(34 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2005)
RoleManaging Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Director NameStephen John Higgins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(37 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 October 2007)
RoleManaging Director
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameChristopher Joseph Senner
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2005(37 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2007)
RoleFinance Director
Correspondence AddressN/A
Huntercombe Lane South, Taplow
Maidenhead
Berkshire
SL6 0PH

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
19 December 2007Registered office changed on 19/12/07 from: huntercombe lane south, taplow maidenhead berkshire SL6 0PH (1 page)
18 December 2007Appointment of a voluntary liquidator (1 page)
18 December 2007Resolution re. Powers of liq (1 page)
18 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2007Declaration of solvency (3 pages)
8 November 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 October 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 October 2005New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 April 2005Return made up to 31/03/05; full list of members (8 pages)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
15 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 August 2003Return made up to 31/07/03; full list of members (8 pages)
16 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
2 November 2001New director appointed (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (1 page)
3 October 2001Director resigned (1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2001Registered office changed on 31/08/01 from: 154 fareham road gosport hampshire PO13 0AS (1 page)
12 June 2001New director appointed (2 pages)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 December 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
7 August 2000Return made up to 31/07/00; full list of members (7 pages)
24 July 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
16 December 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
15 October 1999Return made up to 31/07/99; full list of members (7 pages)
15 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1998Director resigned (1 page)
1 October 1998Full accounts made up to 30 November 1997 (11 pages)
4 August 1998Return made up to 31/07/98; full list of members (8 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
26 September 1997Full accounts made up to 30 November 1996 (18 pages)
18 August 1997Director resigned (1 page)
18 August 1997Return made up to 31/07/97; full list of members (8 pages)
18 August 1997Director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
29 September 1996Secretary resigned (1 page)
29 September 1996New director appointed (2 pages)
29 September 1996Director resigned (1 page)
20 September 1996Registered office changed on 20/09/96 from: 154 fareham road gosport hampshire PO13 0AS (1 page)
6 August 1996Full accounts made up to 30 November 1995 (21 pages)
6 August 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 06/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1995Full accounts made up to 30 November 1994 (21 pages)
20 July 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 1995New director appointed (2 pages)
3 September 1987Full accounts made up to 30 November 1986 (15 pages)
9 August 1986Full accounts made up to 30 November 1985 (16 pages)
20 August 1985Accounts made up to 30 November 1985 (15 pages)
11 September 1984Accounts made up to 30 November 1984 (15 pages)
8 October 1983Accounts made up to 30 November 1982 (11 pages)
18 September 1982Accounts made up to 30 November 1981 (11 pages)
20 August 1980Accounts made up to 30 November 1980 (12 pages)
27 September 1979Accounts made up to 30 November 1978 (12 pages)
9 October 1978Accounts made up to 30 November 1977 (14 pages)
10 November 1977Accounts made up to 30 November 1976 (13 pages)
1 April 1977Memorandum of association (4 pages)
26 October 1976Accounts made up to 30 November 1975 (11 pages)
15 December 1967Incorporation (16 pages)