Company NameSherwood Forest Products (Aston) Limited
Company StatusDissolved
Company Number06156877
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 2 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)
Previous NamesSherwood Flooring Products Limited and Flexislate Limited

Business Activity

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

Directors

Director NameJoanna Louise Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Manor
Sheffield Road South Anston
Sheffield
South Yorkshire
S25 5DT
Secretary NameMr Darren Smith
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Manor
Sheffield Road Anston
Sheffield
South Yorkshire
S25 5DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLittle Manor Sheffield Road
South Anston
Sheffield
S25 5DT
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
4 November 2013Registered office address changed from Godfrey Garden Centre Hardwick Lane Aston Sheffield S26 2BE United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Godfrey Garden Centre Hardwick Lane Aston Sheffield S26 2BE United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Godfrey Garden Centre Hardwick Lane Aston Sheffield S26 2BE United Kingdom on 4 November 2013 (1 page)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(4 pages)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Registered office address changed from Unit 1 Brunel Drive Brunel Industrial Estate Newark Nottinghamshire NG24 2EG England on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Unit 1 Brunel Drive Brunel Industrial Estate Newark Nottinghamshire NG24 2EG England on 10 April 2012 (1 page)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
5 October 2011Company name changed flexislate LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
(2 pages)
5 October 2011Company name changed flexislate LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
(2 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Change of name notice (2 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 July 2010Change of name notice (2 pages)
13 July 2010Change of name notice (2 pages)
13 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
13 July 2010Company name changed sherwood flooring products LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Joanna Louise Smith on 13 March 2010 (2 pages)
15 April 2010Director's details changed for Joanna Louise Smith on 13 March 2010 (2 pages)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
1 June 2009Accounts made up to 31 March 2009 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 April 2009Return made up to 13/03/09; full list of members (3 pages)
23 April 2009Return made up to 13/03/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts made up to 31 March 2008 (2 pages)
9 September 2008Return made up to 13/03/08; full list of members (3 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Location of register of members (1 page)
9 September 2008Location of debenture register (1 page)
9 September 2008Registered office changed on 09/09/2008 from the little manor, sheffield road south anston sheffield south yorkshire S25 5DT (1 page)
9 September 2008Location of debenture register (1 page)
9 September 2008Registered office changed on 09/09/2008 from the little manor, sheffield road south anston sheffield south yorkshire S25 5DT (1 page)
9 September 2008Return made up to 13/03/08; full list of members (3 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
13 March 2007Incorporation (16 pages)
13 March 2007Incorporation (16 pages)