Company NameSherwood Syndicate Services Limited
Company StatusDissolved
Company Number01131052
CategoryPrivate Limited Company
Incorporation Date24 August 1973(50 years, 8 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)
Previous NameSherwood Software Services Limited

Business Activity

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

Directors

Director NameGeorge Boy Matthews
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 25 May 1999)
RoleManaging Director
Correspondence AddressPark House
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameMr Stephen Gerard Bellamy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 April 1994(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 25 May 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address220 Forest Road
Tunbridge Wells
Kent
TN2 5HS
Secretary NameClaire Tytherleigh Wells
NationalityBritish
StatusClosed
Appointed02 February 1998(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 25 May 1999)
RoleSecretary
Correspondence AddressRosegarth Brickhouse End
Berden
Bishops Stortford
Hertfordshire
CM23 1AZ
Director NameRichard John Guy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1994)
RoleAccountant
Correspondence AddressBridge House
Blaisdon
Longhope
Gloucestershire
GL17 0AH
Wales
Secretary NameMr David James Lawrence
NationalityBritish
StatusResigned
Appointed05 June 1991(17 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Lauderdale Tower
London
EC2Y 8BY
Director NameCharles Miles Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address36 Church Street
Cirencester
Gloucestershire
GL7 1LE
Wales
Secretary NameMr Adrian Cornelius Gyde
NationalityBritish
StatusResigned
Appointed12 August 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Upton Close
Barnwood
Gloucester
GL4 3EX
Wales
Secretary NameChristina Kinnel Boyd
NationalityBritish
StatusResigned
Appointed11 November 1994(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 1998)
RoleSecretary
Correspondence Address51 Romulus Court
Justin Close
Brentford
Middlesex
TW8 8QW

Location

Registered Address120 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
22 December 1998Application for striking-off (1 page)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 July 1998Company name changed sherwood software services limit ed\certificate issued on 09/07/98 (2 pages)
17 June 1998Return made up to 02/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1998Registered office changed on 19/03/98 from: three quays tower hill london EC3R 6DS (1 page)
3 March 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 August 1997Return made up to 02/06/97; full list of members (6 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 July 1996Return made up to 02/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
19 July 1995Return made up to 02/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)