Company NameSherglen Limited
Company StatusDissolved
Company Number02840904
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid Woolf
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1993(2 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 22 January 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Red Brick House
Little Venice
London
W9 1AW
Secretary NameDavid Woolf
NationalityBritish
StatusClosed
Appointed19 August 1993(2 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 22 January 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Red Brick House
Little Venice
London
W9 1AW
Director NameMr Toby Richard Baines
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(2 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Grove
Bedford Park
London
W4 1ER
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 501 The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£37,273
Net Worth-£443,260
Current Liabilities£1,515,582

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
21 August 2001Application for striking-off (1 page)
27 December 2000Director resigned (1 page)
31 October 2000Full accounts made up to 30 April 1999 (8 pages)
14 August 2000Return made up to 30/07/00; full list of members (6 pages)
14 March 2000Full accounts made up to 31 July 1998 (10 pages)
29 February 2000Registered office changed on 29/02/00 from: 1/18 chelsea harbour design centre, london SW10 0XE (1 page)
2 September 1999Return made up to 30/07/99; full list of members (10 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
4 May 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
12 November 1998Full accounts made up to 31 July 1997 (9 pages)
7 August 1998Return made up to 30/07/98; no change of members (8 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
1 February 1998Registered office changed on 01/02/98 from: 1/18,chelsea garden market chelsea harbour london SW10 0XE (1 page)
18 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 August 1997Full accounts made up to 31 July 1996 (9 pages)
29 July 1996Return made up to 30/07/96; no change of members (7 pages)
16 July 1996Full accounts made up to 31 July 1995 (10 pages)
26 July 1995Return made up to 30/07/95; no change of members (10 pages)
5 July 1995Full accounts made up to 31 July 1994 (8 pages)