Company NameShernborne Limited
DirectorGraham John Robeson
Company StatusDissolved
Company Number03384771
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(2 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Ruston
Norfolk
NR12 9HN
Secretary NameKate Bayley
NationalityBritish
StatusCurrent
Appointed07 December 2001(4 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Secretary NameRichard Ian Causton
NationalityBritish
StatusCurrent
Appointed07 December 2001(4 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Director NameDavid John Rowland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Zenobia Mansions
Queens Club Gardens
London
W14 9TD
Secretary NameKathleen Patricia Bayley
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed04 April 2000(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed12 December 2000(3 years, 6 months after company formation)
Appointment Duration12 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 The Sanctuary
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
22 February 2002Liquidators statement of receipts and payments (5 pages)
21 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
23 August 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Registered office changed on 03/08/01 from: price waterhouse coopers 12 plumtree court london EC4A 4HT (1 page)
28 February 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
24 August 2000O/C 20/08/00 rem/appt liqs (8 pages)
24 August 2000Appointment of a voluntary liquidator (1 page)
3 May 2000New director appointed (4 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
31 March 2000Director resigned (1 page)
25 February 2000Liquidators statement of receipts and payments (5 pages)
3 March 1999Registered office changed on 03/03/99 from: st. Clements house 2-16 colegate norwich NR3 1BQ (1 page)
26 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 1999Appointment of a voluntary liquidator (1 page)
26 February 1999Declaration of solvency (3 pages)
12 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 February 1999£ nc 1000/2000 29/01/99 (1 page)
12 February 1999Ad 01/02/99--------- £ si 44@1=44 £ ic 1000/1044 (2 pages)
17 September 1998Auditor's resignation (2 pages)
16 June 1998Return made up to 05/06/98; full list of members (6 pages)
7 August 1997Ad 19/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 June 1997Secretary resigned (1 page)
5 June 1997Incorporation (14 pages)