Company NameSheenfield Properties Limited
Company StatusDissolved
Company Number04230827
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Francis Hawkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 06 July 2004)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address4 Old Portsmouth Road
Camberley
Surrey
GU15 1JJ
Director NameLisa Clare Hollamby
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 06 July 2004)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1 Henry Street
Bromley
Kent
BR1 3JB
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed29 August 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 06 July 2004)
RoleChartered Accountant
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameMr Jeremy Jacobs
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2002)
RoleSolicitor
Correspondence AddressFlat 3
11 Phillimore Place
London
W8 7BY
Secretary NameDavid Andrew Martin
NationalityBritish
StatusResigned
Appointed22 June 2001(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Longmead Close
Shenfield
Brentwood
Essex
CM15 8DT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address31 John Street
London
WC1N 2QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
2 February 2004Full accounts made up to 30 June 2003 (9 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
12 June 2003Registered office changed on 12/06/03 from: 13 holywell row london EC2A 4JF (1 page)
9 April 2003Full accounts made up to 30 June 2002 (9 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Registered office changed on 03/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
8 June 2001Incorporation (8 pages)