Company NameShed Nine Limited
Company StatusDissolved
Company Number03765798
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameMr William Spencer Seymour Curtis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 4 months (closed 16 October 2007)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address162 Sunningvale Avenue
Biggin Hill
Kent
TN16 3TW
Director NameMr Richard Alun Davies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 4 months (closed 16 October 2007)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Farm Church Lane
Claydon
Ipswich
IP6 0EN
Director NameMr Bradley Gold
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(2 years after company formation)
Appointment Duration6 years, 5 months (closed 16 October 2007)
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(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 16 October 2007)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address85 Swarraton
Alresford
Hampshire
SO24 9TQ
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusClosed
Appointed30 November 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 16 October 2007)
RoleGroup Investments Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMichael John Vaughan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWaltham House 223 Farleigh Road
Warlingham
Surrey
CR6 9EL
Secretary NameMr David Witchell
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Lambton Road
Raynes Park
London
SW20 0LW
Director NameMr David Witchell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(2 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Lambton Road
Raynes Park
London
SW20 0LW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(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
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (2 pages)
3 August 2006Director's particulars changed (1 page)
19 April 2006Return made up to 18/04/06; full list of members (3 pages)
19 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
26 April 2005Return made up to 25/04/05; full list of members (3 pages)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
19 January 2005Secretary resigned;director resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: gold air house, churchill way biggin hill airport, biggin hill westerham kent TN16 3BN (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005New secretary appointed (3 pages)
24 June 2004Return made up to 07/05/04; full list of members (8 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 July 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
16 May 2002Return made up to 07/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
15 June 2001Return made up to 07/05/01; full list of members (7 pages)
21 May 2001New director appointed (2 pages)
14 May 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
29 August 2000Director resigned (1 page)
23 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
1 June 1999Registered office changed on 01/06/99 from: 2 godstone road whyteleafe surrey CR3 0EA (1 page)
1 June 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
7 May 1999Incorporation (15 pages)