Company NameSherriff (Haddington) Limited
Company StatusDissolved
Company Number00945990
CategoryPrivate Limited Company
Incorporation Date15 January 1969(55 years, 3 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr James Hall Greenwood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(22 years, 7 months after company formation)
Appointment Duration19 years, 9 months (closed 24 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMonterey
Norham
Berwick Upon Tweed
Northumberland
TD15 2JZ
Scotland
Director NameMr John Winter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(22 years, 7 months after company formation)
Appointment Duration19 years, 9 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Burnside Court
Garvald
Haddington
East Lothian
EH41 4LN
Scotland
Director NameMr Alexander Amos
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 January 2005)
RoleChairman
Correspondence AddressVeryan 17 Knowes Road
Haddington
East Lothian
EH41 3RQ
Scotland
Director NameMr Kent Wight Smeaton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 1993)
RoleManaging Director
Correspondence AddressRavenswood 8 Hall Crescent
Gullane
East Lothian
EH31 2HA
Scotland
Director NameMrs Helen Margaret Welsh
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 May 2010)
RoleCompany Secretary And Director
Correspondence AddressMansefield
Granthouse
Duns
Berwickshire
TD11 3RN
Scotland
Secretary NameMrs Helen Margaret Welsh
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 May 2010)
RoleCompany Director
Correspondence AddressMansefield
Granthouse
Duns
Berwickshire
TD11 3RN
Scotland
Director NameMr Mark Halsall
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(23 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 June 2009)
RoleCompany Director
Correspondence AddressCressfield St Abbs Road
Coldingham
Eyemouth
Berwickshire
TD14 5NR
Scotland

Contact

Websitethomassherriff.co.uk/
Telephone01368 862736
Telephone regionDunbar

Location

Registered AddressTweedside Trading Estate
Ord Road
Tweedmouth
Berwick-Upon-Tweed
TD15 2XF
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishOrd
WardBerwick West with Ord
Built Up AreaBerwick-upon-Tweed
Address Matches3 other UK companies use this postal address

Shareholders

298 at £1Thomas Sherriff & Company LTD
99.33%
Ordinary
1 at £1James Hall Greenwood
0.33%
Ordinary
1 at £1Mrs Helen Margaret Welsh
0.33%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2011Voluntary strike-off action has been suspended (1 page)
26 March 2011Voluntary strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Application to strike the company off the register (3 pages)
28 January 2011Application to strike the company off the register (3 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 300
(4 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 300
(4 pages)
7 September 2010Director's details changed for Mr John Winter on 24 August 2010 (2 pages)
7 September 2010Director's details changed for Mr John Winter on 24 August 2010 (2 pages)
17 August 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
17 August 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
1 June 2010Termination of appointment of Helen Welsh as a secretary (1 page)
1 June 2010Termination of appointment of Helen Welsh as a secretary (1 page)
1 June 2010Termination of appointment of Helen Welsh as a secretary (1 page)
1 June 2010Termination of appointment of Helen Welsh as a director (1 page)
1 June 2010Termination of appointment of Helen Welsh as a director (1 page)
1 June 2010Termination of appointment of Helen Welsh as a secretary (1 page)
7 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
7 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
16 September 2009Return made up to 24/08/09; full list of members (4 pages)
16 September 2009Return made up to 24/08/09; full list of members (4 pages)
16 September 2009Appointment Terminated Director mark halsall (1 page)
16 September 2009Appointment terminated director mark halsall (1 page)
5 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
5 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
5 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
5 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
18 September 2007Return made up to 24/08/07; full list of members (3 pages)
18 September 2007Return made up to 24/08/07; full list of members (3 pages)
22 September 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
22 September 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
19 September 2006Return made up to 24/08/06; full list of members (3 pages)
19 September 2006Return made up to 24/08/06; full list of members (3 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
15 September 2005Return made up to 24/08/05; full list of members (9 pages)
15 September 2005Return made up to 24/08/05; full list of members (9 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
2 September 2004Return made up to 24/08/04; full list of members (9 pages)
2 September 2004Return made up to 24/08/04; full list of members (9 pages)
18 August 2004Accounts made up to 31 January 2004 (6 pages)
18 August 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
29 August 2003Return made up to 24/08/03; full list of members (9 pages)
29 August 2003Return made up to 24/08/03; full list of members (9 pages)
16 August 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
16 August 2003Accounts made up to 31 January 2003 (6 pages)
15 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
15 October 2002Accounts made up to 31 January 2002 (5 pages)
24 September 2002Return made up to 24/08/02; full list of members (9 pages)
24 September 2002Return made up to 24/08/02; full list of members (9 pages)
3 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
3 October 2001Accounts made up to 31 January 2001 (5 pages)
21 September 2001Return made up to 24/08/01; full list of members (8 pages)
21 September 2001Return made up to 24/08/01; full list of members (8 pages)
12 October 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
12 October 2000Accounts made up to 31 January 2000 (5 pages)
29 August 2000Return made up to 24/08/00; full list of members (8 pages)
29 August 2000Return made up to 24/08/00; full list of members (8 pages)
26 October 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
26 October 1999Accounts made up to 31 January 1999 (5 pages)
31 August 1999Return made up to 24/08/99; full list of members (8 pages)
31 August 1999Return made up to 24/08/99; full list of members (8 pages)
23 October 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
23 October 1998Accounts made up to 31 January 1998 (5 pages)
24 September 1998Return made up to 24/08/98; no change of members (6 pages)
24 September 1998Return made up to 24/08/98; no change of members (6 pages)
25 November 1997Accounts made up to 31 January 1997 (5 pages)
25 November 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
14 November 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
14 November 1996Accounts made up to 31 January 1996 (4 pages)
2 September 1996Return made up to 24/08/96; full list of members (8 pages)
2 September 1996Return made up to 24/08/96; full list of members (8 pages)
2 January 1996Accounts made up to 31 January 1995 (5 pages)
2 January 1996Accounts for a dormant company made up to 31 January 1995 (5 pages)
15 September 1995Return made up to 24/08/95; no change of members (6 pages)
15 September 1995Return made up to 24/08/95; no change of members (6 pages)