Company NameSherman Services Limited
Company StatusDissolved
Company Number01447663
CategoryPrivate Limited Company
Incorporation Date10 September 1979(44 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameWoodstock Skitz Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(25 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 28 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr John Logan Marshall Iii
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(36 years, 11 months after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(36 years, 11 months after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(36 years, 11 months after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMs Sara Marianne Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 March 1997)
RolePersonnel Consultant
Country of ResidenceEngland
Correspondence AddressTregoning Mill
St Keverne
Helston
Cornwall
TR12 6QE
Director NameMr Graham William Henry Mills
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 March 1997)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressTregoning Mill
St Keverne
Helston
Cornwall
TR12 6QE
Secretary NameMs Sara Marianne Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTregoning Mill
St Keverne
Helston
Cornwall
TR12 6QE
Director NameMr David Franklin Banks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(17 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 August 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12 Church Row
Hampstead
London
NW3 6UT
Director NameFrances Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(17 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 December 2004)
RoleManaging Director
Correspondence AddressWoodsfield House
Chillington
Kingsbridge
Devon
TQ7 2JX
Secretary NameDavid Herbert Mostyn Jones
NationalityBritish
StatusResigned
Appointed18 March 1997(17 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 June 1997)
RoleCompany Director
Correspondence Address64 Gerard Road
Barnes
London
SW13 9QQ
Secretary NameAllen Lloyd Thomas
NationalityAmerican
StatusResigned
Appointed13 June 1997(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleLawyer
Correspondence Address3 Chester Street
London
SW1X 7BB
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed01 January 2000(20 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameSusan Diane Noble
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(22 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2003)
RoleManager Business Systems & Ser
Correspondence Address159 Purley Downs Road
Sanderstead
Surrey
CR2 0RN
Director NameJoseph James Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2003(23 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2004)
RoleAccountant
Correspondence Address49 Alpha Road
Chobham
Surrey
GU24 8NE
Director NameGraham Willis Buck
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2005)
RoleChartered Accountant
Correspondence Address17c Westleigh Avenue
Putney
London
SW15 6RF
Director NamePatricia Frances Marchant
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(25 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address5 Deans Farm
Caversham
Berkshire
RG4 5JZ
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(29 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Director NameMr Patrick Malcolm Mann Sinclair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(31 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.penna.com/
Telephone0800 0281715
Telephone regionFreephone

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2012
Net Worth£10

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (3 pages)
15 November 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 November 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
11 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
11 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10
(4 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
(4 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
(4 pages)
31 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
31 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(4 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(4 pages)
23 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 23 April 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Termination of appointment of Patrick Sinclair as a director (1 page)
3 April 2013Termination of appointment of Patrick Sinclair as a director (1 page)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
30 August 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
2 March 2011Termination of appointment of Nigel Linton as a director (1 page)
2 March 2011Termination of appointment of Nigel Linton as a director (1 page)
2 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
13 April 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 13 April 2010 (1 page)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 13 April 2010 (1 page)
28 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 June 2009Return made up to 31/03/09; full list of members (3 pages)
3 June 2009Return made up to 31/03/09; full list of members (3 pages)
25 February 2009Director appointed mr nigel robert linton (1 page)
25 February 2009Appointment terminated director patricia marchant (1 page)
25 February 2009Appointment terminated director patricia marchant (1 page)
25 February 2009Director appointed mr nigel robert linton (1 page)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 January 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 June 2007Return made up to 31/03/07; full list of members (2 pages)
4 June 2007Return made up to 31/03/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 February 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
8 April 2005Return made up to 31/03/05; full list of members (6 pages)
8 April 2005Return made up to 31/03/05; full list of members (6 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
3 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
26 May 2004Return made up to 31/03/04; full list of members (7 pages)
26 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
5 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
5 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 January 2002Full accounts made up to 31 December 2000 (7 pages)
16 January 2002Full accounts made up to 31 December 2000 (7 pages)
7 August 2001Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
7 August 2001Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
6 August 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
19 May 2000Return made up to 31/03/00; full list of members (7 pages)
19 May 2000Return made up to 31/03/00; full list of members (7 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
8 January 1999Registered office changed on 08/01/99 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
8 January 1999Registered office changed on 08/01/99 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 31 December 1996 (3 pages)
30 January 1998Accounts for a small company made up to 31 December 1996 (3 pages)
17 July 1997New secretary appointed (1 page)
17 July 1997New secretary appointed (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997Secretary resigned (1 page)
23 May 1997Auditor's resignation (1 page)
23 May 1997Auditor's resignation (1 page)
20 May 1997Return made up to 31/12/96; full list of members (6 pages)
20 May 1997Return made up to 31/12/96; full list of members (6 pages)
16 April 1997Registered office changed on 16/04/97 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
16 April 1997Registered office changed on 16/04/97 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
2 April 1997Auditor's resignation (1 page)
2 April 1997Auditor's resignation (1 page)
1 April 1997Secretary resigned;director resigned (1 page)
1 April 1997Secretary resigned;director resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997New director appointed (3 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (3 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
4 March 1997S-div 14/02/97 (1 page)
4 March 1997Ad 14/02/97--------- premium £ si [email protected]=8 £ ic 2/10 (2 pages)
4 March 1997S-div 14/02/97 (1 page)
4 March 1997Ad 14/02/97--------- premium £ si [email protected]=8 £ ic 2/10 (2 pages)
22 January 1997Company name changed woodstock skitz LIMITED\certificate issued on 23/01/97 (3 pages)
22 January 1997Company name changed woodstock skitz LIMITED\certificate issued on 23/01/97 (3 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 March 1995Return made up to 31/12/94; no change of members (4 pages)
21 March 1995Return made up to 31/12/94; no change of members (4 pages)
7 March 1995Registered office changed on 07/03/95 from: 119 stafford road wallington surrey SM6 9BN (1 page)
7 March 1995Registered office changed on 07/03/95 from: 119 stafford road wallington surrey SM6 9BN (1 page)