Company NameSheerlite Limited
DirectorsDavid Simon Green and Martin Peter Wheatley
Company StatusDissolved
Company Number00925046
CategoryPrivate Limited Company
Incorporation Date22 December 1967(56 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(26 years, 2 months after company formation)
Appointment Duration30 years, 1 month
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Secretary NameMr David Simon Green
NationalityBritish
StatusCurrent
Appointed22 August 1996(28 years, 8 months after company formation)
Appointment Duration27 years, 8 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(32 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(24 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Secretary NameMr John William James
NationalityBritish
StatusResigned
Appointed12 October 1992(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(25 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(25 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Secretary NameMr John Michael Heathcote Light
NationalityBritish
StatusResigned
Appointed23 June 1995(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,401,000
Current Liabilities£1,401,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 April 2003Dissolved (1 page)
16 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
24 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2001Appointment of a voluntary liquidator (1 page)
24 December 2001Declaration of solvency (3 pages)
21 December 2001Ad 13/12/01--------- £ si [email protected]=1401352 £ ic 5791/1407143 (2 pages)
21 December 2001£ nc 10000/1411352 13/12/01 (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
2 July 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
23 January 2001Accounts for a dormant company made up to 31 December 1999 (7 pages)
12 July 2000Registered office changed on 12/07/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page)
26 June 2000Return made up to 05/06/00; full list of members (6 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 July 1999Return made up to 05/06/99; full list of members (9 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 June 1998Return made up to 05/06/98; full list of members (7 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 July 1997Return made up to 05/06/97; full list of members (7 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New secretary appointed (2 pages)
8 September 1996Secretary resigned;director resigned (1 page)
18 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
12 July 1996Registered office changed on 12/07/96 from: 40 church street staines middx TW18 4EP (1 page)
19 June 1996Return made up to 05/06/96; full list of members (7 pages)
3 July 1995Secretary resigned;director resigned;new director appointed (6 pages)