Company NamePHIL Sherwood Machinery Limited
Company StatusDissolved
Company Number04825510
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date17 March 2013 (11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePhilip Colin Sherwood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleEngineer
Correspondence AddressC/O Maltby Street
Sheffield
South Yorkshire
S9 2QA
Secretary NameLesley Anne Sherwood
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Maltby Street
Sheffield
South Yorkshire
S9 2QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Philip Colin Sherwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,620
Cash£262
Current Liabilities£211,079

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 March 2013Final Gazette dissolved following liquidation (1 page)
17 March 2013Final Gazette dissolved following liquidation (1 page)
17 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2012Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
10 September 2012Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
10 September 2012Liquidators statement of receipts and payments to 15 August 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 15 February 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 15 August 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
13 September 2010Liquidators statement of receipts and payments to 15 August 2010 (5 pages)
13 September 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
13 September 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 15 February 2010 (5 pages)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-16
(1 page)
24 February 2009Statement of affairs with form 4.19 (8 pages)
24 February 2009Statement of affairs with form 4.19 (8 pages)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Registered office changed on 11/02/2009 from 912 ecclesall road sheffield south yorkshire S11 8TR (1 page)
11 February 2009Registered office changed on 11/02/2009 from 912 ecclesall road sheffield south yorkshire S11 8TR (1 page)
15 July 2008Secretary's Change of Particulars / lesley sherwood / 08/07/2008 / HouseName/Number was: , now: c/o; Street was: 27 mylor road, now: maltby street; Post Code was: S11 7PF, now: S9 2QA (1 page)
15 July 2008Return made up to 08/07/08; full list of members (3 pages)
15 July 2008Director's change of particulars / philip sherwood / 08/07/2008 (1 page)
15 July 2008Director's Change of Particulars / philip sherwood / 08/07/2008 / HouseName/Number was: , now: c/o; Street was: 27 mylor road, now: maltby street; Post Code was: S11 7PF, now: S9 2QA (1 page)
15 July 2008Return made up to 08/07/08; full list of members (3 pages)
15 July 2008Secretary's change of particulars / lesley sherwood / 08/07/2008 (1 page)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2007Return made up to 08/07/07; no change of members (6 pages)
6 August 2007Return made up to 08/07/07; no change of members (6 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 July 2006Return made up to 08/07/06; full list of members (6 pages)
21 July 2006Return made up to 08/07/06; full list of members (6 pages)
28 March 2006Registered office changed on 28/03/06 from: 275 glossop road sheffield south yorkshire S10 2HB (1 page)
28 March 2006Registered office changed on 28/03/06 from: 275 glossop road sheffield south yorkshire S10 2HB (1 page)
6 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 September 2005Registered office changed on 06/09/05 from: 912 ecclesall road sheffield south yorkshire S11 8TR (1 page)
6 September 2005Registered office changed on 06/09/05 from: 912 ecclesall road sheffield south yorkshire S11 8TR (1 page)
4 August 2005Return made up to 08/07/05; full list of members (6 pages)
4 August 2005Return made up to 08/07/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 August 2004Return made up to 08/07/04; full list of members (6 pages)
17 August 2004Return made up to 08/07/04; full list of members (6 pages)
31 July 2004Particulars of mortgage/charge (9 pages)
31 July 2004Particulars of mortgage/charge (9 pages)
27 July 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
27 July 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
1 October 2003Particulars of mortgage/charge (6 pages)
1 October 2003Particulars of mortgage/charge (6 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
8 July 2003Incorporation (17 pages)
8 July 2003Incorporation (17 pages)