Company NameKeith Sherman & Company Limited
Company StatusDissolved
Company Number03338687
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKeith Laurence Sherman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(2 days after company formation)
Appointment Duration9 years, 8 months (closed 05 December 2006)
RoleConsultant
Correspondence AddressThe Old Coach House Beckside
Main Street Aberford
Leeds
West Yorkshire
LS25 3AA
Secretary NameDana Elizabeth Sherman
NationalityBritish
StatusClosed
Appointed26 March 1997(2 days after company formation)
Appointment Duration9 years, 8 months (closed 05 December 2006)
RoleSecretary
Correspondence AddressThe Old Coach House Beckside
Main Street
Aberford
Leeds
LS25 3AA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressThe Old Coach House
Main Street North
Aberford
Leeds
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Financials

Year2014
Net Worth£387
Cash£1,494
Current Liabilities£7,502

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
7 July 2006Application for striking-off (1 page)
27 March 2006Return made up to 24/03/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(2 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 March 2004Return made up to 24/03/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 March 2003Return made up to 24/03/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 April 2002Return made up to 24/03/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 March 2001Return made up to 24/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 March 1999Return made up to 24/03/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 March 1998Return made up to 24/03/98; full list of members (6 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997Director resigned (1 page)
24 March 1997Incorporation (12 pages)