Company NameSheridanestates.Com.Ltd
DirectorJohn Anthony Laylor
Company StatusDissolved
Company Number03645620
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Previous NamesRiverdales Ltd and Sheridan Estates Property Management Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJohn Anthony Laylor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleManaging Agent
Correspondence Address4 Edgemount Road
Netheredge
Sheffield
South Yorkshire
S7 2BS
Director NameMr Colin Edward Bates
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleSurveyor
Correspondence Address10 Meadows Close
Long Bennington
Newark
Nottinghamshire
NG23 5EQ
Secretary NameMr Delroy Fitts Herbert Dean
NationalityJamaican
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Rufford Rise
Sheffield
S20 2DW

Location

Registered Address19 Westfield Terrace
Devonshire Quarter
Sheffield
Yorkshire
S1 4GH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 July 2003Dissolved (1 page)
23 May 2002Court order notice of winding up (2 pages)
29 March 2002Secretary resigned (1 page)
11 May 2001Return made up to 01/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Registered office changed on 16/02/01 from: 19 westfield terrace devonshire quarter sheffield south yorkshire S1 4GH (1 page)
6 February 2001Registered office changed on 06/02/01 from: 750 ecclesall road sheffield south yorkshire S11 8TB (1 page)
10 March 2000Company name changed sheridan estates property manage ment LIMITED\certificate issued on 13/03/00 (2 pages)
7 February 2000Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2000Company name changed riverdales LTD\certificate issued on 21/01/00 (2 pages)
21 December 1999Company name changed sheridan estates property manage ment LIMITED\certificate issued on 22/12/99 (2 pages)
17 December 1999Registered office changed on 17/12/99 from: 161 neill road sheffield S11 8QJ (1 page)
16 December 1999Director resigned (1 page)
1 October 1998Incorporation (15 pages)