Company NameShed One Limited
Company StatusDissolved
Company Number03316569
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Bradley Gold
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(4 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 18 August 2009)
RoleLegal And Administrative Execu
Country of ResidenceUnited Kingdom
Correspondence Address8 Cranmer Road
Riverhead
Sevenoaks
Kent
TN13 2AT
Director NameMrs Sheila Louise Wye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 18 August 2009)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address85 Swarraton
Alresford
Hampshire
SO24 9TQ
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusClosed
Appointed30 November 2004(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 18 August 2009)
RoleGroup Investments Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NamePatrick David Harold
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressKeepers Lodge Seal Road Seal
Sevenoaks
Kent
TN15 0AW
Director NameMichael John Vaughan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWaltham House 223 Farleigh Road
Warlingham
Surrey
CR6 9EL
Secretary NamePatrick David Harold
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressKeepers Lodge Seal Road Seal
Sevenoaks
Kent
TN15 0AW
Director NameMr David Witchell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Lambton Road
Raynes Park
London
SW20 0LW
Secretary NameMr David Witchell
NationalityBritish
StatusResigned
Appointed29 April 1999(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Lambton Road
Raynes Park
London
SW20 0LW
Director NameRalph Gold
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2005)
RoleChairman And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayham Lake Estate
Bayham Lake Lamberhurst
Tunbridge Wells
Kent
TN3 8BG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£19,645
Net Worth-£180,727
Current Liabilities£262,210

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
21 February 2008Full accounts made up to 30 June 2007 (14 pages)
10 December 2007Return made up to 06/12/07; full list of members (2 pages)
16 October 2007Auditor's resignation (1 page)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
6 December 2006Return made up to 06/12/06; full list of members (2 pages)
3 August 2006Director's particulars changed (1 page)
2 May 2006Full accounts made up to 30 June 2005 (13 pages)
6 December 2005Return made up to 06/12/05; full list of members (2 pages)
6 December 2005Director's particulars changed (1 page)
23 February 2005Full accounts made up to 30 June 2004 (11 pages)
31 January 2005New secretary appointed (1 page)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005New director appointed (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Return made up to 17/12/04; full list of members (7 pages)
18 January 2005New secretary appointed (1 page)
18 January 2005New director appointed (1 page)
18 January 2005Secretary resigned;director resigned (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
6 January 2005New director appointed (3 pages)
6 January 2005New secretary appointed (3 pages)
7 May 2004Full accounts made up to 30 June 2003 (11 pages)
30 December 2003Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Full accounts made up to 30 June 2002 (11 pages)
3 May 2003Auditor's resignation (1 page)
7 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
27 January 2002Return made up to 11/01/02; full list of members (7 pages)
8 October 2001Registered office changed on 08/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
21 May 2001New director appointed (2 pages)
24 January 2001Return made up to 22/01/01; full list of members (6 pages)
18 December 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (14 pages)
1 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1999New secretary appointed;new director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: gold air house biggin hill airfield biggin hill westerham kent TN16 3BN (1 page)
10 May 1999Secretary resigned;director resigned (1 page)
12 February 1999Return made up to 06/02/99; full list of members (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
18 September 1998Director's particulars changed (1 page)
26 February 1998Return made up to 06/02/98; full list of members (6 pages)
28 June 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
8 April 1997Registered office changed on 08/04/97 from: gadoline house godstone road whyteleaf surrey CR3 0EA (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997Incorporation (15 pages)