Company NameNathan & Co. (Sheriff's Officers) Limited
DirectorMichael Philip Jackson
Company StatusDissolved
Company Number03004697
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Philip Jackson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleSheriffs Officer
Correspondence Address475 New North Road
Hainault
Ilford
Essex
IG6 3TF
Secretary NameMichael Philip Jackson
NationalityBritish
StatusCurrent
Appointed12 January 1995(3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleSheriffs Officer
Correspondence Address475 New North Road
Hainault
Ilford
Essex
IG6 3TF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameAndrea Elizabeth Podevin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 1997)
RoleSheriffs Officer
Correspondence Address30 Churchill Lodge
Savill Row
Woodford Green
Essex
IG8 0UE
Director NameGeoffrey Richard Roberts
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2000)
RoleSheriffs Officer
Correspondence AddressLawoak Folly
Bonnington
Ashford
Kent
TN25 7BN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressWettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 March 2005Dissolved (1 page)
6 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2004Liquidators statement of receipts and payments (5 pages)
29 September 2004Crt. Order -change of liquidator (26 pages)
11 September 2004Appointment of a voluntary liquidator (1 page)
11 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2004Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
8 May 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
14 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2001Appointment of a voluntary liquidator (1 page)
14 November 2001Statement of affairs (6 pages)
7 November 2001Registered office changed on 07/11/01 from: 23A high road byfleet surrey KT14 7QH (1 page)
8 January 2001Return made up to 22/12/00; full list of members (7 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 January 2000Accounts for a small company made up to 30 April 1998 (8 pages)
23 December 1999Return made up to 22/12/99; full list of members (6 pages)
20 December 1998Return made up to 22/12/98; no change of members (4 pages)
20 December 1998Director's particulars changed (1 page)
1 July 1998Accounts for a small company made up to 30 April 1997 (8 pages)
10 February 1998Return made up to 22/12/97; full list of members (6 pages)
10 February 1998Director resigned (1 page)
24 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 January 1997Return made up to 22/12/96; no change of members (4 pages)
30 May 1996Director's particulars changed (1 page)
27 March 1996Return made up to 22/12/95; full list of members (6 pages)
24 March 1996Director's particulars changed (1 page)
11 March 1996Ad 01/05/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 140/142 the grove stratford london E15 5NS (1 page)
10 April 1995Accounting reference date notified as 30/04 (1 page)
22 December 1994Incorporation (15 pages)