Company NameSherwood Engineering Services Limited
Company StatusDissolved
Company Number05527368
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 8 months ago)
Dissolution Date17 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSteven John Harrison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
Orchard Lane South Leverton
Retford
Nottinghamshire
DN22 0FD
Secretary NameGillian Harrison
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
Orchard Lane South Leverton
Retford
Nottinghamshire
DN22 0FD

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
10 April 2008Liquidators statement of receipts and payments to 22 September 2008 (6 pages)
10 April 2007Registered office changed on 10/04/07 from: unit 3, coach crescent shireoaks network centre shireoaks, worksop nottinghamshire S81 8AD (1 page)
2 April 2007Statement of affairs (10 pages)
2 April 2007Appointment of a voluntary liquidator (1 page)
2 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2007Secretary resigned (1 page)
16 November 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
13 November 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
28 October 2006Particulars of mortgage/charge (3 pages)
15 September 2006Return made up to 04/08/06; full list of members
  • 363(287) ‐ Registered office changed on 15/09/06
(6 pages)
21 July 2006Particulars of mortgage/charge (7 pages)
4 August 2005Incorporation (13 pages)