Company NameSheertruck Limited
Company StatusDissolved
Company Number03065489
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameC.R.S. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Brinklow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(2 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Asters
Goffs Oak
Hertfordshire
EN7 6SD
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusClosed
Appointed16 April 1998(2 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 21 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameDarren Clive Clarke
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleRecovery Operator
Correspondence AddressRusset Glade Little Sutton Lane
Slough
SL3 8AN
Secretary NamePenny Lorraine Clarke
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRusset Glade Little Sutton Lane
Slough
SL3 8AN
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(2 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW
Director NameMr Paul Michael Pascan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameMr Kevin Edgar Torlage
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed29 June 2004(9 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Westway
Raynes Park
London
SW20 9LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
26 March 2007Application for striking-off (1 page)
26 July 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
12 June 2006Return made up to 07/06/06; full list of members (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (4 pages)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
16 June 2005Return made up to 07/06/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
24 September 2004Director resigned (1 page)
16 July 2004New director appointed (4 pages)
14 June 2004Return made up to 07/06/04; full list of members (7 pages)
7 July 2003Return made up to 07/06/03; full list of members (7 pages)
11 November 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
20 June 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(7 pages)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
22 June 2001Return made up to 07/06/01; full list of members (7 pages)
6 December 2000Director resigned (1 page)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
3 July 2000Return made up to 07/06/00; full list of members (7 pages)
2 July 1999Return made up to 07/06/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 December 1998 (8 pages)
8 July 1998New director appointed (1 page)
7 July 1998Return made up to 07/06/98; full list of members (6 pages)
13 May 1998New director appointed (3 pages)
30 April 1998Registered office changed on 30/04/98 from: c/o keen dicey grover & co bathurst house 50 bathurst walk iver, bucks SL0 9BH (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998New director appointed (3 pages)
30 April 1998New secretary appointed (2 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 June 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 June 1996Return made up to 07/06/96; full list of members (6 pages)
28 June 1995Accounting reference date notified as 31/12 (1 page)
28 June 1995Ad 16/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
14 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
7 June 1995Incorporation (38 pages)