Company NameNIG Sheridan Properties Limited
Company StatusDissolved
Company Number02260484
CategoryPrivate Limited Company
Incorporation Date19 May 1988(35 years, 11 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robin Graham Wills
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(2 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 20 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlfords Farm
Milland
Liphook
Hampshire
GU30 7ND
Secretary NameMr Paul Bernard Cassidy
NationalityBritish
StatusClosed
Appointed02 July 1997(9 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 20 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Fanshawe Street
Bengeo
Hertford
Hertfordshire
SG14 3AT
Director NameMr Philip Mark Bunker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 20 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Birchwood Road
Kent
BR5 1NZ
Director NameBarry John Drinkwater
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressForge End
Merie Common
Oxted
Surrey
Rh8 Orp
Director NameJohn Michael Gaynor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 January 1997)
RoleCompany Director
Correspondence AddressGable Cottage
6 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Director NameRussell Martin Perren Richards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressOld Maltings Farm
Bures Road Nayland
Colchester
Essex
CO6 4LZ
Secretary NameRobin Graham Wills
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressHatch Wood House Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Director NameMr John Carrier
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 January 2001)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Bacon End
Great Dunmow
Essex
CM6 1JP

Location

Registered AddressDevonshire House
1, Devonshire Street
London.
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,990
Cash£20,335
Current Liabilities£42,150

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Application for striking-off (1 page)
12 September 2002Director's particulars changed (1 page)
29 May 2002Full accounts made up to 31 December 2001 (13 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Full accounts made up to 31 December 2000 (15 pages)
12 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
7 February 2001Director resigned (1 page)
5 April 2000Full accounts made up to 31 December 1999 (16 pages)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Full accounts made up to 31 December 1998 (16 pages)
12 March 1999Return made up to 28/02/99; full list of members (10 pages)
13 March 1998Full accounts made up to 31 December 1997 (16 pages)
12 March 1998Return made up to 28/02/98; no change of members (7 pages)
6 February 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1997Return made up to 28/02/97; no change of members (12 pages)
19 March 1997Full accounts made up to 31 December 1996 (15 pages)
22 January 1997New director appointed (3 pages)
22 January 1997Director resigned (1 page)
16 January 1997Particulars of mortgage/charge (4 pages)
8 January 1997Particulars of mortgage/charge (5 pages)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
25 March 1996Full accounts made up to 31 December 1995 (15 pages)
13 March 1996Return made up to 28/02/96; full list of members (12 pages)
24 January 1996Particulars of mortgage/charge (5 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
17 August 1995Declaration of satisfaction of mortgage/charge (1 page)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
23 April 1995Full accounts made up to 31 December 1994 (16 pages)
10 March 1995Return made up to 28/02/95; no change of members (12 pages)