45 Seymour Street
London
W1H 7JT
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | George Edwin Denman |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 03 August 1996) |
Role | Company Director |
Correspondence Address | 13 Aplins Close Harpenden Herts Al5 |
Director Name | Mr John Edwin Denman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewtree Cottage Cotterstock Road Tansor Northamptonshire PE8 5HN |
Director Name | Pauline Denise Denman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | Yewtree Cottage Cotterstock Road Tansor Northamptonshire PE8 5HN |
Secretary Name | Pauline Denise Denman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | Yewtree Cottage Cotterstock Road Tansor Northamptonshire PE8 5HN |
Director Name | Alan George Clark |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(23 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | 73 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AA |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Martin Peter Higson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(27 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oakwood House Nottingham Road Peggs Green Leicestershire LE67 8HN |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Richard Ian Greenway |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(33 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Website | www.shermond.com/ |
---|---|
Email address | [email protected] |
Telephone | 01530 278111 |
Telephone region | Coalville |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Southern Syringe Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Resolutions
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
10 June 2014 | Auditor's resignation (3 pages) |
10 June 2014 | Auditor's resignation (3 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
12 June 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
12 June 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
12 June 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
12 June 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
12 June 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
11 June 2012 | Termination of appointment of Andrew Mooney as a director (1 page) |
11 June 2012 | Termination of appointment of Richard Greenway as a director (1 page) |
11 June 2012 | Termination of appointment of Andrew Mooney as a director (1 page) |
11 June 2012 | Termination of appointment of Richard Greenway as a director (1 page) |
29 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 October 2011 | Termination of appointment of Andrew Ball as a director (1 page) |
11 October 2011 | Appointment of Mr Richard Ian Greenway as a director (2 pages) |
11 October 2011 | Appointment of Mr Richard Ian Greenway as a director (2 pages) |
11 October 2011 | Termination of appointment of Andrew Ball as a director (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Statement of company's objects (1 page) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
25 November 2009 | Statement of company's objects (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 October 2009 | Director's details changed for Andrew James Ball on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew James Ball on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew James Ball on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew James Ball on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew James Ball on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew James Ball on 1 October 2009 (2 pages) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
14 September 2006 | Return made up to 12/06/06; full list of members (7 pages) |
14 September 2006 | Return made up to 12/06/06; full list of members (7 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New director appointed (3 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (3 pages) |
2 August 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: george house unit 6 delta park industrial estate, millmarsh lane enfield middlesex EN3 7QJ (1 page) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Location of register of members (1 page) |
25 July 2006 | Location of register of members (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: george house unit 6 delta park industrial estate, millmarsh lane enfield middlesex EN3 7QJ (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 313 chase road london N14 6JH (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 313 chase road london N14 6JH (1 page) |
26 July 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
26 July 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
26 July 2001 | Return made up to 17/06/01; full list of members
|
26 July 2001 | Return made up to 17/06/01; full list of members
|
16 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 August 2000 | Return made up to 17/06/00; full list of members (6 pages) |
18 August 2000 | Return made up to 17/06/00; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 July 1999 | Return made up to 17/06/99; full list of members
|
8 July 1999 | Return made up to 17/06/99; full list of members
|
15 July 1998 | Return made up to 26/06/98; no change of members (5 pages) |
15 July 1998 | Return made up to 26/06/98; no change of members (5 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
13 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
13 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
11 August 1997 | Return made up to 29/06/97; no change of members
|
11 August 1997 | Return made up to 29/06/97; no change of members
|
6 November 1996 | Return made up to 29/06/96; full list of members (7 pages) |
6 November 1996 | Return made up to 29/06/96; full list of members (7 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 September 1978 | Incorporation (15 pages) |
14 September 1978 | Incorporation (15 pages) |