Company NameSheridan Pro-Tech Limited
Company StatusDissolved
Company Number06509301
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Ryan Patrick Sheridan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleRugby League Player
Country of ResidenceUnited Kingdom
Correspondence Address49 Moor Park Lane
Dewsbury
West Yorkshire
WF12 7AX
Secretary NameMr Andrew David John Farrow
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ullswater Road
Dewsbury
West Yorkshire
WF12 7PS
Director NameMr Andrew David John Farrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Ullswater Road
Dewsbury
West Yorkshire
WF12 7PS
Director NameAndrew Kelly
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleRugby Coach
Correspondence Address138 High Street
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PR
Director NameMr Mark Andrew Sawyer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleTurf Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage, Church Lane
South Crosslands
Huddersfield
West Yorkshire
HD4 7DB

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010Termination of appointment of Andrew Farrow as a director (2 pages)
26 March 2010Termination of appointment of Andrew Farrow as a director (2 pages)
2 March 2010Termination of appointment of Andrew Kelly as a director (1 page)
2 March 2010Termination of appointment of Andrew Kelly as a director (1 page)
7 September 2009Appointment terminated director mark sawyer (1 page)
7 September 2009Appointment Terminated Director mark sawyer (1 page)
25 March 2009Return made up to 20/02/09; full list of members (4 pages)
25 March 2009Return made up to 20/02/09; full list of members (4 pages)
21 July 2008Ad 20/02/08 gbp si 500@1=500 gbp ic 500/1000 (2 pages)
21 July 2008Ad 20/02/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
13 May 2008Registered office changed on 13/05/2008 from 10 market place batley west yorkshire WF17 5DA (1 page)
13 May 2008Registered office changed on 13/05/2008 from 10 market place batley west yorkshire WF17 5DA (1 page)
20 February 2008Incorporation (18 pages)
20 February 2008Incorporation (18 pages)