Company NameSheriff And James Ltd.
Company StatusDissolved
Company Number03816822
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Edward James
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address129 London Road
Marks Tey
Colchester
Essex
CO6 1EB
Director NameNeil David Sheriff
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleBuilder
Correspondence Address16 Keable Road
Marks Tey
Colchester
Essex
CO6 1XB
Secretary NameAmanda Jayne Sheriff
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Keable Road
Marks Tey
Colchester
Essex
CO6 1XB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,541
Current Liabilities£31,533

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
21 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
25 May 2007Liquidators statement of receipts and payments (4 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
22 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Liquidators statement of receipts and payments (5 pages)
10 November 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
14 April 2003Registered office changed on 14/04/03 from: compound 1 livelands 121 london road marks tey colchester essex CO6 1EB (1 page)
19 February 2003Registered office changed on 19/02/03 from: 16 keable road marks tey colchester essex CO6 1XB (1 page)
24 September 2002Return made up to 30/07/02; full list of members (8 pages)
27 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 January 2002Return made up to 30/07/01; full list of members (7 pages)
1 June 2001Accounts for a dormant company made up to 31 January 2000 (2 pages)
1 June 2001Accounting reference date shortened from 29/01/01 to 31/01/00 (1 page)
25 October 2000Accounting reference date extended from 31/07/00 to 29/01/01 (1 page)
11 October 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1999Ad 02/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1999Secretary resigned (1 page)
30 July 1999Incorporation (20 pages)