Company NameSherwood Promark Limited
Company StatusLiquidation
Company Number02014745
CategoryPrivate Limited Company
Incorporation Date28 April 1986(38 years ago)

Business Activity

Section CManufacturing
SIC 2310Manufacture of coke oven products
SIC 19100Manufacture of coke oven products

Directors

Director NameWilliam James Kenny
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address92 The Chine
Grange Park
London
N21 2EA
Director NameDerek Maughan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address48 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Director NameRoger Shepherd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address106 Watermeadows
Crab Tree Park
Worksop
Nottinghamshire
S80 3DB
Secretary NameChristopher James Bolton
NationalityBritish
StatusCurrent
Appointed31 August 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address15 Sandy Ridge
Chislehurst
Kent
BR7 5DP
Director NamePeter Lawson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 September 1996)
RoleCompany Director
Correspondence Address5 Crown Gardens
Rayleigh
Essex
SS6 7DP

Location

Registered AddressKpmg 4th Floor Fountain Precinct
1 Balm Green
Sheffield
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Next Accounts Due30 July 1997 (overdue)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

28 March 2022Restoration by order of court - previously in Compulsory Liquidation (3 pages)
2 October 1999Dissolved (1 page)
2 July 1999Return of final meeting of creditors (1 page)
16 April 1998Receiver's abstract of receipts and payments (2 pages)
26 March 1998Receiver ceasing to act (1 page)
9 October 1997Receiver's abstract of receipts and payments (2 pages)
18 August 1997Registered office changed on 18/08/97 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
15 January 1997Appointment of a liquidator (1 page)
23 December 1996Form 3.2 statement of affairs (6 pages)
11 November 1996Director resigned (1 page)
11 October 1996Appointment of receiver/manager (2 pages)
7 October 1996Registered office changed on 07/10/96 from: mansfield road waleswood sheffield S31 8PE (1 page)
5 August 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
3 August 1995Return made up to 30/06/95; full list of members (6 pages)
1 August 1995Full accounts made up to 30 September 1994 (15 pages)