Company NameSherwoods (Nottingham) Limited
DirectorsChristie Cherian and Rosemary Jane Massouras
Company StatusDissolved
Company Number03076051
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 9 months ago)
Previous NameCaldwell Estates Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristie Cherian
Date of BirthJune 1947 (Born 76 years ago)
NationalityIndian
StatusCurrent
Appointed27 September 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address69 Hostel Road
Chennai
Madras
600031
Secretary NameMrs Rosemary Jane Massouras
NationalityBritish
StatusCurrent
Appointed31 July 1997(2 years after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address235 Derby Road
Beeston
Nottingham
Notts
NG9 3AZ
Director NameMrs Rosemary Jane Massouras
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1998(3 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address235 Derby Road
Beeston
Nottingham
Notts
NG9 3AZ
Director NameMrs Lois Sabet
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1996(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 1997)
RoleCompany Director
Correspondence Address31 Burleigh Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6FP
Secretary NameAnthony George Kingston Massovras
NationalityBritish
StatusResigned
Appointed01 December 1996(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address235 Derby Road
Beeston
NG9 3AZ
Director NameAshby Nominees Services Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressFirst Floor Brunel House
200 Derby Road
Nottingham
NG7 1NJ
Secretary NameAshby Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressWelbeck House
69 Loughborough Road
West Bridgford
NG2 7LA

Location

Registered AddressGoodman Jones Associates
29/30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 June 2002Dissolved (1 page)
7 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
17 November 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Registered office changed on 15/10/99 from: unit 5 church view industrial estate old basford nottingham NG6 0GA (1 page)
13 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 1999Statement of affairs (7 pages)
13 October 1999Appointment of a voluntary liquidator (1 page)
5 May 1999Accounts for a small company made up to 31 December 1997 (9 pages)
22 March 1999Registered office changed on 22/03/99 from: triumph house 3 triumph road nottingham nottinghamshire NG7 2GA (1 page)
19 October 1998New director appointed (2 pages)
16 October 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
8 July 1998Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997Director resigned (1 page)
1 October 1997Return made up to 05/07/97; full list of members (6 pages)
9 April 1997Particulars of mortgage/charge (6 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (3 pages)
27 March 1997Return made up to 05/07/96; full list of members (5 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed (2 pages)
27 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
17 October 1996Registered office changed on 17/10/96 from: 200 derby road nottingham NG7 1NJ (1 page)
17 October 1996Company name changed caldwell estates LIMITED\certificate issued on 18/10/96 (2 pages)