Company NameSherwood Network Services Limited
Company StatusDissolved
Company Number02081506
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 4 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

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
Appointed23 November 1993(6 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 26 March 2002)
RoleCompany Director
Correspondence AddressPark House
Little Walden
Saffron Walden
Essex
CB10 1XA
Secretary NameClaire Tytherleigh Wells
NationalityBritish
StatusClosed
Appointed02 February 1998(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 26 March 2002)
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 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1994)
RoleAccountant
Correspondence AddressBridge House
Blaisdon
Longhope
Gloucestershire
GL17 0AH
Wales
Director NameCharles Miles Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1993)
RoleAccountant
Correspondence Address36 Church Street
Cirencester
Gloucestershire
GL7 1LE
Wales
Secretary NameMr Adrian Cornelius Gyde
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Upton Close
Barnwood
Gloucester
GL4 3EX
Wales
Director NameMr Stephen Gerard Bellamy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 April 1994(7 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address220 Forest Road
Tunbridge Wells
Kent
TN2 5HS
Secretary NameChristina Kinnel Boyd
NationalityBritish
StatusResigned
Appointed05 December 1994(7 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 1998)
RoleAccountant
Correspondence Address51 Romulus Court
Justin Close
Brentford
Middlesex
TW8 8QW
Director NameRichard John Brooman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rivermead Court
Marlow Bridge Lane
Marlow
Buckinghamshire
SL7 1SJ

Location

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

Financials

Year2014
Net Worth-£762,000
Current Liabilities£762,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2002Director resigned (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
10 September 2001Application for striking-off (1 page)
7 August 2001Director resigned (1 page)
4 July 2001Return made up to 02/06/01; full list of members (7 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 July 2000Return made up to 02/06/00; full list of members (9 pages)
24 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/03/00
(1 page)
24 March 2000New director appointed (2 pages)
1 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 June 1999Return made up to 02/06/99; no change of members (6 pages)
25 September 1998Full accounts made up to 31 December 1997 (7 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)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
4 September 1997Return made up to 02/06/97; full list of members (6 pages)
8 November 1996Full accounts made up to 31 December 1995 (7 pages)
17 July 1996Return made up to 02/06/96; no change of members (6 pages)
19 October 1995Full accounts made up to 31 December 1994 (8 pages)
19 July 1995Return made up to 02/06/95; no change of members (4 pages)