Company NameSheridell Limited
Company StatusDissolved
Company Number03110406
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 6 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed12 October 1995(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address5 Lukins Drive
Dunmow
Essex
CM6 1XQ
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(1 week after company formation)
Appointment DurationResigned same day (resigned 12 October 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMichael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 1998)
RoleCompany Director
Correspondence AddressStamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Director NameDavid Edward Morgan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(1 week after company formation)
Appointment Duration1 year (resigned 06 November 1996)
RoleChartered Accountant
Correspondence Address40 Singingwood Lane
Orinda
California
Ca 94563
Director NameFrank John Tearle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(1 week after company formation)
Appointment DurationResigned same day (resigned 12 October 1995)
RoleSolicitor
Correspondence AddressAllerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Secretary NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed12 October 1995(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address5 Lukins Drive
Dunmow
Essex
CM6 1XQ
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed12 October 1995(1 week after company formation)
Appointment DurationResigned same day (resigned 12 October 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
5 December 2000Receiver's abstract of receipts and payments (2 pages)
4 December 2000Receiver ceasing to act (2 pages)
24 December 1999Receiver's abstract of receipts and payments (2 pages)
14 December 1998Receiver's abstract of receipts and payments (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned;director resigned (1 page)
3 March 1998Statement of affairs (3 pages)
3 March 1998Administrative Receiver's report (8 pages)
4 February 1998Appointment of receiver/manager (1 page)
18 December 1997Registered office changed on 18/12/97 from: carter mills 146 cleckheaton road bradford west yorkshire BD12 0HF (1 page)
17 October 1997Return made up to 05/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Particulars of mortgage/charge (6 pages)
5 December 1996Director resigned (1 page)
2 December 1996Director's particulars changed (1 page)
11 October 1996Return made up to 05/10/96; full list of members (4 pages)
10 October 1996Particulars of mortgage/charge (8 pages)
19 September 1996Director's particulars changed (1 page)
5 September 1996Secretary's particulars changed;director's particulars changed (1 page)
25 February 1996Registered office changed on 25/02/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
25 October 1995Memorandum and Articles of Association (32 pages)
23 October 1995New director appointed (4 pages)
23 October 1995New secretary appointed;new director appointed (2 pages)
23 October 1995New director appointed (2 pages)
20 October 1995Accounting reference date notified as 31/12 (1 page)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 October 1995New secretary appointed;new director appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
18 October 1995Secretary resigned;director resigned (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Director resigned (2 pages)
5 October 1995Incorporation (28 pages)