Company NameSherborne Investments Limited
Company StatusDissolved
Company Number01215162
CategoryPrivate Limited Company
Incorporation Date6 June 1975(48 years, 11 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NamesPrecision Metal Distributors Limited and Knight Precision Wire Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameBrien Walter Knight
NationalityBritish
StatusClosed
Appointed31 March 1998(22 years, 10 months after company formation)
Appointment Duration20 years, 7 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Director NameMr Darrell Edward Alfred Knight
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(36 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 20 November 2018)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Director NameNorman Dayton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(16 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address2 Highfield Road
Sandridge
St Albans
Hertfordshire
AL4 9BU
Director NameBrien Walter Knight
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(16 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Director NameRoy Charles Stephenson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressThe Beeches 138 Park Avenue
Enfield
Middlesex
EN1 2BJ
Secretary NameRonald Herbert Biddle
NationalityBritish
StatusResigned
Appointed01 August 1991(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressKnuway House
Cranborne Road
Potters Bar
Herts
EN6 3JL
Director NameMr David John Pearson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(18 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Secretary NameBrien Walter Knight
NationalityBritish
StatusResigned
Appointed05 November 1994(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressMillview
3 Hawthorn Grove
Arkley Barnet
Hertfordshire
EN5 3EN
Director NameBrien Walter Knight
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(22 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR

Location

Registered AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Darrell Edward Alfred Knight
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,365
Cash£5,303
Current Liabilities£114,367

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

13 December 2002Delivered on: 2 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as knight precision wire limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
22 August 2018Application to strike the company off the register (3 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
21 March 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 March 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 April 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
2 April 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
17 May 2012Termination of appointment of Brien Knight as a director (1 page)
17 May 2012Termination of appointment of Brien Knight as a director (1 page)
17 May 2012Termination of appointment of David Pearson as a director (1 page)
17 May 2012Termination of appointment of David Pearson as a director (1 page)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Appointment of Mr Darrell Edward Alfred Knight as a director (2 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Appointment of Mr Darrell Edward Alfred Knight as a director (2 pages)
16 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 August 2010Director's details changed for David John Pearson on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for David John Pearson on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for David John Pearson on 1 October 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
7 November 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 November 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
22 August 2007Return made up to 01/08/07; no change of members (7 pages)
22 August 2007Return made up to 01/08/07; no change of members (7 pages)
9 February 2007Full accounts made up to 31 May 2006 (10 pages)
9 February 2007Full accounts made up to 31 May 2006 (10 pages)
16 August 2006Return made up to 01/08/06; full list of members (7 pages)
16 August 2006Return made up to 01/08/06; full list of members (7 pages)
30 August 2005Full accounts made up to 31 May 2005 (9 pages)
30 August 2005Full accounts made up to 31 May 2005 (9 pages)
16 August 2005Return made up to 01/08/05; full list of members (7 pages)
16 August 2005Return made up to 01/08/05; full list of members (7 pages)
6 August 2004Return made up to 01/08/04; full list of members (7 pages)
6 August 2004Return made up to 01/08/04; full list of members (7 pages)
2 August 2004Full accounts made up to 31 May 2004 (7 pages)
2 August 2004Full accounts made up to 31 May 2004 (7 pages)
31 August 2003Full accounts made up to 31 May 2003 (8 pages)
31 August 2003Full accounts made up to 31 May 2003 (8 pages)
18 August 2003Return made up to 01/08/03; full list of members (7 pages)
18 August 2003Return made up to 01/08/03; full list of members (7 pages)
3 January 2003Company name changed knight precision wire LIMITED\certificate issued on 03/01/03 (2 pages)
3 January 2003Company name changed knight precision wire LIMITED\certificate issued on 03/01/03 (2 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
27 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
27 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
7 August 2002Full accounts made up to 31 May 2002 (8 pages)
7 August 2002Full accounts made up to 31 May 2002 (8 pages)
12 November 2001Accounts for a small company made up to 31 May 2001 (4 pages)
12 November 2001Accounts for a small company made up to 31 May 2001 (4 pages)
31 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2001Full accounts made up to 31 May 2000 (7 pages)
27 February 2001Full accounts made up to 31 May 2000 (7 pages)
6 September 2000Return made up to 01/08/00; full list of members (7 pages)
6 September 2000Return made up to 01/08/00; full list of members (7 pages)
10 September 1999Return made up to 01/08/99; full list of members (8 pages)
10 September 1999Return made up to 01/08/99; full list of members (8 pages)
26 August 1999Full accounts made up to 31 May 1999 (7 pages)
26 August 1999Full accounts made up to 31 May 1999 (7 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
28 August 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 August 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 August 1998Accounts for a small company made up to 31 May 1998 (4 pages)
3 August 1998Accounts for a small company made up to 31 May 1998 (4 pages)
18 March 1998Full accounts made up to 31 May 1997 (7 pages)
18 March 1998Full accounts made up to 31 May 1997 (7 pages)
8 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
21 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 August 1996Return made up to 01/08/96; full list of members (6 pages)
27 August 1996Return made up to 01/08/96; full list of members (6 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 September 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1975Incorporation (12 pages)
6 June 1975Incorporation (12 pages)