Company NameSherman Allied Products Limited
Company StatusDissolved
Company Number00950389
CategoryPrivate Limited Company
Incorporation Date20 March 1969(55 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 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 Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
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(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
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(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
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(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMrs Evelyn Bjorg Sherman
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(23 years after company formation)
Appointment Duration5 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 1992(23 years after company formation)
Appointment Duration5 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 1992(23 years after company formation)
Appointment Duration4 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(27 years, 1 month 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(28 years, 1 month 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(28 years, 1 month 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(28 years, 1 month 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(28 years, 2 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(32 years 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(32 years 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(32 years 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(32 years 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 AddressFifth 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£100

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

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)
8 March 2004Return made up to 12/03/04; full list of members (7 pages)
10 October 2003Resolutions
  • RES13 ‐ Re appointment director 17/09/03
(1 page)
17 September 2003Director resigned (1 page)
5 June 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
15 April 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(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 (4 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned;director resigned (1 page)
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)
10 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
12 August 2002Auditor's resignation (1 page)
19 April 2002Return made up to 12/03/02; full list of members (7 pages)
16 July 2001Secretary resigned;director resigned (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 2001New secretary appointed;new director appointed (3 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Director 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; no change of members (7 pages)
26 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
31 March 2000Return made up to 22/03/00; full list of members (7 pages)
6 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
7 December 1999Director resigned (1 page)
7 May 1999Return made up to 22/03/99; no change of members (4 pages)
20 November 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
11 May 1998Return made up to 22/03/98; change of members (6 pages)
23 January 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
3 June 1997Auditor's resignation (1 page)
7 May 1997New secretary appointed;new 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 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
19 February 1997Full accounts made up to 30 June 1996 (8 pages)
7 May 1996New secretary appointed (1 page)
7 May 1996Secretary resigned (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 (8 pages)
14 March 1995Return made up to 22/03/95; no change of members (4 pages)
12 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)