Company NameSherwood Pumps Limited
DirectorsFrancis Joseph Bassett and Charles Lovegrove
Company StatusDissolved
Company Number02681591
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Francis Joseph Bassett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed05 June 1992(4 months, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleCommercial Director
Correspondence Address16 Milverton Drive
Uttoxeter
Staffordshire
ST14 7RE
Director NameMr Charles Lovegrove
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed05 June 1992(4 months, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleSales Director
Correspondence Address19 Sherwood Street
Chesterfield
Derbyshire
S40 2EE
Secretary NameMr Francis Joseph Bassett
NationalityEnglish
StatusCurrent
Appointed05 June 1992(4 months, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleCommercial Director
Correspondence Address16 Milverton Drive
Uttoxeter
Staffordshire
ST14 7RE
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NamePaul Andrew Mullins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleService Director
Correspondence Address50 Dale Avenue
Long Eaton
Nottingham
NG10 1NP
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressStoy Hayward
Nimrod House
42 Kingsfield Road
Sheffield
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 June 1998Dissolved (1 page)
16 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
21 October 1996Liquidators statement of receipts and payments (5 pages)
21 May 1996Liquidators statement of receipts and payments (5 pages)