Company NameShermond Medical Limited
Company StatusDissolved
Company Number03191022
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NamesOval (1070) Limited and T P Beaumont Manufacturing Limited

Business Activity

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

Directors

Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(4 years after company formation)
Appointment Duration10 years, 5 months (closed 05 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed28 April 2000(4 years after company formation)
Appointment Duration10 years, 5 months (closed 05 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 05 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 05 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Robert Renner Hearn
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressOaklands House Church Lane
Curry Mallet
Taunton
Somerset
TA3 6TD
Director NameNicholas Paul Stilton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressSummerhayes Buttles Lane
Churchinford
Taunton
Somerset
TA3 7PS
Director NameMr Bernard George Pendle
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38b Church Lane
Wingfield
Trowbridge
Wiltshire
BA14 9LW
Director NamePeter Francis Mills
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address8 Rivers Street
Bath
Avon
BA1 2PZ
Secretary NamePeter Francis Mills
NationalityBritish
StatusResigned
Appointed07 June 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address8 Rivers Street
Bath
Avon
BA1 2PZ
Director NameMr Joseph Eliaho Abboudi
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Oaks Lodge
Cagefoot Lane
Henfield
West Sussex
BN5 9HD
Director NameMr Maurice Eliaho Abboudi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Street
London
W1U 3AE
Director NameMr Abraham Eliaho Abboudi
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackstone Gate
Henfield Road
Albourne Hassocks
West Sussex
BN6 9JJ
Secretary NameDavid Harold Stanley
NationalityBritish
StatusResigned
Appointed22 December 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address12 Fulmar Close
Hove
East Sussex
BN3 6NW
Director NameMr Christoph Paul Sander
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameMr Michael David Stubbs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(4 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Ferry Lane
Wargrave
Reading
Berks
RG10 8ET
Director NameMr Peter John Ward
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Director NameLance Nicolai Ward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 October 2003)
RoleSales & Marketing Director
Correspondence AddressSedgefield
Sandy Cross Lane
Heathfield
East Sussex
TN21 8BJ
Director NameDavid Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2006)
RoleCompany Director
Correspondence AddressBunzl Plc
110 Park Street
London
W1K 6NX
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
11 June 2010Application to strike the company off the register (3 pages)
11 June 2010Application to strike the company off the register (3 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(5 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(5 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
22 May 2009Accounts made up to 31 December 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 May 2009Return made up to 26/04/09; full list of members (4 pages)
7 May 2009Return made up to 26/04/09; full list of members (4 pages)
3 June 2008Accounts made up to 31 December 2007 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 May 2008Return made up to 26/04/08; full list of members (4 pages)
13 May 2008Return made up to 26/04/08; full list of members (4 pages)
3 April 2008Director's Change of Particulars / brian may / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT (1 page)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
27 March 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Director and Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 August 2007Accounts made up to 31 December 2006 (2 pages)
22 May 2007Return made up to 26/04/07; full list of members (3 pages)
22 May 2007Return made up to 26/04/07; full list of members (3 pages)
18 May 2006Return made up to 26/04/06; full list of members (3 pages)
18 May 2006Return made up to 26/04/06; full list of members (3 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 April 2006Accounts made up to 31 December 2005 (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
21 June 2005Return made up to 26/04/05; full list of members (2 pages)
21 June 2005Return made up to 26/04/05; full list of members (2 pages)
10 February 2005Accounts made up to 31 December 2004 (2 pages)
10 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
4 June 2004Return made up to 26/04/04; full list of members (5 pages)
4 June 2004Return made up to 26/04/04; full list of members (5 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 April 2004Accounts made up to 31 December 2003 (2 pages)
19 October 2003New director appointed (3 pages)
19 October 2003New director appointed (3 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
21 August 2003Full accounts made up to 31 December 2002 (10 pages)
21 August 2003Full accounts made up to 31 December 2002 (10 pages)
27 May 2003Return made up to 26/04/03; no change of members (4 pages)
27 May 2003Return made up to 26/04/03; no change of members (4 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
4 September 2002Director's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
31 May 2002Return made up to 26/04/02; no change of members (5 pages)
31 May 2002Return made up to 26/04/02; no change of members (5 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Full accounts made up to 31 December 2000 (15 pages)
9 October 2001Full accounts made up to 31 December 2000 (15 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 110 park street london W1Y 3RB (1 page)
15 June 2001Registered office changed on 15/06/01 from: 110 park street london W1Y 3RB (1 page)
1 June 2001Return made up to 26/04/01; full list of members (7 pages)
1 June 2001Return made up to 26/04/01; full list of members (7 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
29 January 2001Full accounts made up to 31 March 2000 (16 pages)
29 January 2001Full accounts made up to 31 March 2000 (16 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Return made up to 26/04/00; no change of members (6 pages)
28 July 2000Return made up to 26/04/00; no change of members (6 pages)
28 July 2000Director's particulars changed (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: 110 park street london W1Y 3RB (1 page)
10 July 2000Registered office changed on 10/07/00 from: 110 park street london W1Y 3RB (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000New director appointed (3 pages)
11 May 2000Registered office changed on 11/05/00 from: D1 meridian industrial estate newton road peacehaven east sussex BN10 8JQ (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000New director appointed (3 pages)
11 May 2000Registered office changed on 11/05/00 from: D1 meridian industrial estate newton road peacehaven east sussex BN10 8JQ (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Full accounts made up to 31 March 1999 (16 pages)
15 September 1999Full accounts made up to 31 March 1999 (16 pages)
4 June 1999Return made up to 26/04/99; full list of members (8 pages)
4 June 1999Return made up to 26/04/99; full list of members (8 pages)
10 November 1998Full accounts made up to 31 March 1998 (14 pages)
10 November 1998Full accounts made up to 31 March 1998 (14 pages)
25 June 1998Company name changed t p beaumont manufacturing limit ed\certificate issued on 26/06/98 (2 pages)
25 June 1998Company name changed t p beaumont manufacturing limit ed\certificate issued on 26/06/98 (2 pages)
4 June 1998Return made up to 26/04/98; full list of members (8 pages)
4 June 1998Return made up to 26/04/98; full list of members (8 pages)
13 March 1998Full accounts made up to 31 May 1997 (12 pages)
13 March 1998Full accounts made up to 31 May 1997 (12 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Secretary resigned;director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Registered office changed on 25/01/98 from: east quay bridgwater somerset TA6 4DB (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned;director resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Registered office changed on 25/01/98 from: east quay bridgwater somerset TA6 4DB (1 page)
23 January 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
23 January 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
16 December 1997Declaration of satisfaction of mortgage/charge (1 page)
16 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
21 May 1997Registered office changed on 21/05/97 from: livingstone way taunton somerset TA2 6BD (1 page)
21 May 1997Registered office changed on 21/05/97 from: livingstone way taunton somerset TA2 6BD (1 page)
7 May 1997Return made up to 26/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 May 1997Return made up to 26/04/97; full list of members (6 pages)
1 July 1996New secretary appointed;new director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New secretary appointed;new director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
1 July 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
16 June 1996Director resigned (1 page)
16 June 1996Secretary resigned;director resigned (1 page)
16 June 1996Director resigned (1 page)
16 June 1996Secretary resigned;director resigned (1 page)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
15 May 1996Registered office changed on 15/05/96 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
15 May 1996Registered office changed on 15/05/96 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
7 May 1996Company name changed oval (1070) LIMITED\certificate issued on 08/05/96 (2 pages)
7 May 1996Company name changed oval (1070) LIMITED\certificate issued on 08/05/96 (2 pages)
26 April 1996Incorporation (18 pages)
26 April 1996Incorporation (18 pages)