Company NamePeter Sherman Limited
Company StatusDissolved
Company Number03041014
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMarian Bernadette Sherman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(same day as company formation)
RoleSecretary
Correspondence Address8 Felhurst Crescent
Dagenham
Essex
RM10 7XT
Director NamePeter John Sherman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(same day as company formation)
RoleBuilder
Correspondence Address8 Felhurst Crescent
Dagenham
Essex
RM10 7XT
Secretary NameMarian Bernadette Sherman
NationalityBritish
StatusClosed
Appointed03 April 1995(same day as company formation)
RoleSecretary
Correspondence Address8 Felhurst Crescent
Dagenham
Essex
RM10 7XT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
25 January 1999Application for striking-off (1 page)
24 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
3 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
11 April 1997Return made up to 03/04/97; no change of members (4 pages)
4 March 1997Registered office changed on 04/03/97 from: 467 rainham road south dagenham essex RM10 7XJ (1 page)
18 July 1996Return made up to 03/04/96; full list of members (6 pages)
13 June 1996Full accounts made up to 30 April 1996 (11 pages)
7 April 1995Registered office changed on 07/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 April 1995Incorporation (32 pages)