Company NameSheriff Holdings Limited
Company StatusDissolved
Company Number02096986
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 2 months ago)
Dissolution Date19 June 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr George Barnett Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(10 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Ashtead Woods Road
Ashtead
Surrey
KT21 2ER
Secretary NameEric Watkins
NationalityBritish
StatusClosed
Appointed11 October 2004(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2007)
RoleCompany Secretary Legal Counse
Correspondence Address48 Poets Road
London
N5 2SE
Director NameMr Nigel Anthony Dunn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 September 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe White Lodge 219 Melton Road
Edwalton
Nottingham
Nottinghamshire
NG12 4AF
Director NameMichael Terence Shearstone
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 02 October 1997)
RoleBuilder
Correspondence AddressThe Beeches
Holme Pierrepont
Nottingham
NG12 2LD
Director NameMr Victor William Semmens
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 September 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Park Terrace
The Park
Nottingham
Nottinghamshire
NG1 5DN
Director NameJonathan Leslie Petch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 02 October 1997)
RoleCompany Director
Correspondence Address53 Solway Road
Batley
West Yorkshire
WF17 6HJ
Director NameMalcolm John Evans
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 02 October 1997)
RoleChartered Accountant
Correspondence Address22 Brookhill Drive
Nottingham
NG8 2PS
Director NameRichard Martin Dunn
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 02 October 1997)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address84 Beeston Fields Drive
Beeston
Nottingham
Nottinghamshire
NG9 3DD
Secretary NameMalcolm John Evans
NationalityBritish
StatusResigned
Appointed27 February 1991(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 September 1997)
RoleCompany Director
Correspondence Address22 Brookhill Drive
Nottingham
NG8 2PS
Director NameMr Ian Anthony Hislop
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 1997)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address58 Lansdowne Road
London
W11 2LR
Director NameRobert Edmund Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Director NameMr Edward James Forshaw
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2002)
RoleCompany Director
Correspondence Address5 Phillips Lane
Formby
Liverpool
Merseyside
L37 4AY
Director NameMr Peter Donald Lewis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Ismays Road
Ightham
Sevenoaks
Kent
TN15 9BE
Director NameAlan Anderson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address78 Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0AF
Director NameJohn Aidan Richardson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1997(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 1999)
RoleCompany Director
Correspondence Address27 Crosslands Park
Boothstown
Worsley
Manchester
M28 4JH
Director NameMr Timothy Stafford Tait
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address39 Greenhurst Park
Capel
Dorking
Surrey
Rh5
Director NameRobert John Watts
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address47 Halliard Court
Atlantic Wharf
Cardiff
CF1 5NH
Wales
Secretary NameRobert Edmund Clark
NationalityBritish
StatusResigned
Appointed29 September 1997(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Secretary NameMr Stuart Ian Robson
NationalityBritish
StatusResigned
Appointed03 August 2004(17 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belvedere Court Paulin Drive
Winchmore Hill
London
N21 1AZ

Location

Registered AddressC/O Ashtead Group Plc, Kings
Court, 41-51 Kingston Road
Leatherhead
Surrey
KT22 7AP
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000
Current Liabilities£4,000,000

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
10 October 2006Accounts made up to 30 April 2006 (5 pages)
21 February 2006Location of debenture register (1 page)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: c o ashtead group PLC kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page)
21 February 2006Location of register of members (1 page)
28 October 2005Accounts made up to 30 April 2005 (5 pages)
21 February 2005Return made up to 31/01/05; full list of members (6 pages)
7 February 2005Accounts made up to 30 April 2004 (8 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page)
1 April 2004Auditor's resignation (2 pages)
27 February 2004Full accounts made up to 30 April 2003 (9 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
6 March 2003Auditor's resignation (2 pages)
6 March 2003Return made up to 31/01/03; full list of members (8 pages)
5 March 2003Full accounts made up to 30 April 2002 (8 pages)
2 October 2002Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lane leatherhead surrey KT22 7DG (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
14 March 2002Director resigned (2 pages)
26 February 2002Return made up to 31/01/02; full list of members (7 pages)
26 February 2002Accounts made up to 30 April 2001 (6 pages)
15 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 February 2001Director resigned (1 page)
15 February 2001Full accounts made up to 30 April 2000 (7 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Director resigned (1 page)
14 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2000Full accounts made up to 30 April 1999 (8 pages)
1 March 1999Return made up to 31/01/99; no change of members (7 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
1 September 1998Director's particulars changed (1 page)
17 July 1998Auditor's resignation (1 page)
27 February 1998Full accounts made up to 30 September 1997 (36 pages)
27 February 1998Return made up to 31/01/98; full list of members (9 pages)
29 December 1997Declaration of satisfaction of mortgage/charge (3 pages)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 December 1997Application for reregistration from PLC to private (1 page)
12 December 1997Re-registration of Memorandum and Articles (13 pages)
12 December 1997Certificate of re-registration from Public Limited Company to Private (1 page)
24 October 1997Registered office changed on 24/10/97 from: wilford industrial estate ruddington lane nottingham NG11 7EP (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (2 pages)
12 October 1997Director resigned (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (2 pages)
12 October 1997Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (2 pages)
12 October 1997Secretary resigned (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
12 March 1997Auditor's resignation (2 pages)
25 February 1997Return made up to 31/01/97; bulk list available separately (10 pages)
2 February 1997Full group accounts made up to 30 September 1996 (44 pages)
27 December 1996Listing of particulars (129 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
8 June 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
2 March 1996Ad 07/02/96--------- £ si [email protected]=145 £ ic 531314/531459 (2 pages)
2 March 1996Ad 15/12/95-04/01/96 £ si [email protected]=543 £ ic 530771/531314 (2 pages)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 February 1996Memorandum and Articles of Association (36 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
20 July 1995Ad 14/07/95--------- £ si [email protected]=300 £ ic 530162/530462 (2 pages)
12 July 1995Ad 03/07/95-07/07/95 £ si [email protected]=400 £ ic 529762/530162 (2 pages)
7 July 1995Ad 23/06/95--------- £ si [email protected]=1000 £ ic 528576/529576 (2 pages)
7 July 1995Ad 13/06/95-23/06/95 £ si [email protected]=186 £ ic 529576/529762 (2 pages)
5 June 1995Ad 10/05/95--------- £ si [email protected]=130 £ ic 528446/528576 (2 pages)
23 March 1995Ad 08/03/95--------- £ si [email protected]=100 £ ic 528346/528446 (2 pages)
13 March 1995Full group accounts made up to 30 September 1994 (40 pages)
13 March 1995Particulars of mortgage/charge (4 pages)
10 January 1995Particulars of mortgage/charge (3 pages)
4 January 1995Ad 21/12/94--------- £ si [email protected]=1250 £ ic 527096/528346 (2 pages)
28 June 1994Particulars of mortgage/charge (3 pages)
20 March 1994Return made up to 27/02/94; full list of members (25 pages)
16 February 1994Full group accounts made up to 30 September 1993 (36 pages)
1 April 1993Return made up to 27/02/93; full list of members (23 pages)
22 March 1993Full group accounts made up to 30 September 1992 (33 pages)
10 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 January 1993Ad 21/12/92--------- £ si [email protected]=199998 £ ic 324997/524995 (5 pages)
14 January 1993New director appointed (3 pages)
16 December 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 March 1992Return made up to 27/02/92; change of members (12 pages)
26 March 1992Full group accounts made up to 30 September 1991 (29 pages)
5 March 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 April 1991Full group accounts made up to 30 September 1990 (25 pages)
18 March 1991Return made up to 27/02/91; bulk list available separately (10 pages)
5 June 1990Registered office changed on 05/06/90 from: sherwood house daleside road nottingham NG2 4DH (1 page)
28 March 1990Full group accounts made up to 30 September 1989 (24 pages)
28 March 1990Return made up to 27/02/90; bulk list available separately (10 pages)
2 March 1990New director appointed (2 pages)
22 February 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 February 1990Ad 08/01/90--------- £ si [email protected] (2 pages)
13 February 1990Ad 08/01/90--------- £ si [email protected]=27066 £ ic 260800/287866 (8 pages)
13 February 1990Ad 08/01/90--------- £ si [email protected]=37931 £ ic 287866/325797 (2 pages)
2 February 1990Location of register of members (1 page)
16 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 January 1990£ nc 325000/400000 05/01/90 (1 page)
17 March 1989£ nc 210000/325000 (1 page)
17 March 1989S-div (1 page)
17 March 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 February 1989Full group accounts made up to 30 September 1988 (20 pages)
31 January 1989Return made up to 18/01/89; full list of members (9 pages)
23 December 1988Certificate of re-registration from Private to Public Limited Company (1 page)
23 December 1988Application for reregistration from private to PLC (1 page)
23 December 1988Auditor's statement (1 page)
23 December 1988Declaration on reregistration from private to PLC (1 page)
23 December 1988Re-registration of Memorandum and Articles (97 pages)
23 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 October 1988Return made up to 04/10/88; full list of members (4 pages)
13 October 1988Accounting reference date shortened from 31/03 to 30/09 (1 page)
16 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 January 1988New director appointed (3 pages)
24 November 1987Memorandum and Articles of Association (17 pages)
12 November 1987Nc inc already adjusted (1 page)
12 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1987Registered office changed on 31/10/87 from: vale road colwick nottingham (1 page)
18 May 1987Accounting reference date notified as 31/03 (1 page)
29 April 1987Registered office changed on 29/04/87 from: 14 fletcher gate nottingham NG12FX (1 page)
29 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
25 March 1987Company name changed hurnplace LIMITED\certificate issued on 25/03/87 (2 pages)
10 March 1987Registered office changed on 10/03/87 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 February 1987Certificate of Incorporation (1 page)