Company NameJ.& M.Sherr
Company StatusDissolved
Company Number00294007
CategoryPrivate Unlimited Company
Incorporation Date13 November 1934(89 years, 4 months ago)
Dissolution Date17 June 2003 (20 years, 9 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 James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(56 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 17 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary NameMark Edward Dyson
NationalityBritish
StatusClosed
Appointed07 October 1996(61 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 17 June 2003)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(65 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 17 June 2003)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(56 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 November 2002)
RoleCo Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Secretary NameStephen Morrison
NationalityBritish
StatusResigned
Appointed03 October 1991(56 years, 11 months after company formation)
Appointment Duration5 years (resigned 07 October 1996)
RoleCompany Director
Correspondence Address1 Tadlow Close
Formby
Liverpool
Merseyside
L37 2YZ

Location

Registered AddressRosedale House Bramley Way
Hellaby Trading Estate Hellaby
Rotherham
South Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Financials

Year2014
Net Worth£503

Accounts

Latest Accounts28 February 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 January 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2003Application for striking-off (1 page)
20 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 December 2002Certificate of re-registration from Limited to Unlimited (1 page)
9 December 2002Members' assent for rereg from LTD to UNLTD (2 pages)
9 December 2002Application for reregistration from LTD to UNLTD (3 pages)
7 December 2002Director resigned (1 page)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 November 2002Declaration of assent for reregistration to UNLTD (1 page)
2 October 2002Return made up to 20/09/02; full list of members (7 pages)
5 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
13 August 2002Auditor's resignation (2 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
27 September 2001Return made up to 20/09/01; full list of members (7 pages)
20 June 2001Director's particulars changed (1 page)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
17 October 2000Return made up to 20/09/00; full list of members (7 pages)
24 January 2000New director appointed (2 pages)
4 January 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
28 September 1999Return made up to 20/09/99; no change of members (4 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 September 1998Return made up to 20/09/98; no change of members (4 pages)
7 May 1998Accounting reference date extended from 30/12/98 to 28/02/99 (1 page)
3 November 1997Accounts for a dormant company made up to 28 December 1996 (4 pages)
17 October 1997Return made up to 20/09/97; full list of members (6 pages)
15 January 1997Secretary's particulars changed (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: P.O. Box 1 , regent house rexmore way wavetree liverpool L15 0HZ (1 page)
14 October 1996Accounting reference date shortened from 31/03/97 to 30/12/96 (1 page)
14 October 1996Secretary resigned (1 page)
4 October 1996Accounts for a dormant company made up to 30 March 1996 (4 pages)
4 October 1996Return made up to 20/09/96; no change of members (4 pages)
26 September 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)