Company NameSheraton Investments Partnership (Chelmsford) Limited
Company StatusDissolved
Company Number02532709
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)
Dissolution Date19 February 2002 (22 years, 2 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 John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 19 February 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameAndrew Phillip Nibloe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 19 February 2002)
RoleCompliance Director
Correspondence Address85 Saint Johns Road
Westcliff On Sea
Essex
SS0 7JY
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 19 February 2002)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NamePeter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Director NameJeffrey Martin Elliott
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 19 May 1998)
RoleFinancial Adviser
Correspondence AddressBellows Cottage
Water Lane
Shalford
Essex
CM7 5QX
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameChristopher Harold Edward Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 02 December 1997)
RoleChartered Secretary
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameDavid Penn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 July 1998)
RoleFinancial Adviser
Correspondence Address17 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 5GY
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameMr Gordon Frank Taylor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 1999)
RoleInsurance Broker
Correspondence Address64 Moorland Road
Poulton Le Fylde
Lancashire
FY6 7EU
Director NameKelly Shaun Fegan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2000)
RoleCompliance Officer
Correspondence Address18 Hostier Close
Halling
Rochester
Kent
ME2 1ES

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£322
Current Liabilities£8

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
26 September 2000Director's particulars changed (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (1 page)
19 December 1997Director resigned (1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Return made up to 30/09/97; full list of members (8 pages)
2 September 1997Registered office changed on 02/09/97 from: 89 high road south woodford london E18 2RH (1 page)
6 July 1997Director resigned (1 page)
7 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 October 1996Return made up to 30/09/96; full list of members (10 pages)
15 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)