Company NameSherburn Plant Limited
Company StatusDissolved
Company Number01230903
CategoryPrivate Limited Company
Incorporation Date23 October 1975(48 years, 6 months ago)
Dissolution Date19 August 2003 (20 years, 8 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 NameJohn Jeffrey Simpson Allison
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(15 years, 12 months after company formation)
Appointment Duration11 years, 10 months (closed 19 August 2003)
RoleMining Engineer
Country of ResidenceEngland
Correspondence AddressMiddleton Lodge
Middleton Tyas
Richmond
North Yorkshire
DL10 6NJ
Secretary NameJohn Jeffrey Simpson Allison
NationalityBritish
StatusClosed
Appointed25 October 1994(19 years after company formation)
Appointment Duration8 years, 9 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Lodge
Middleton Tyas
Richmond
North Yorkshire
DL10 6NJ
Director NameMr Richard Daly
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(15 years, 12 months after company formation)
Appointment Duration3 years (resigned 25 October 1994)
RoleAccountant
Correspondence Address65 Warwick Place
Peterlee
County Durham
SR8 2HJ
Secretary NameMr Richard Daly
NationalityBritish
StatusResigned
Appointed18 October 1991(15 years, 12 months after company formation)
Appointment Duration3 years (resigned 25 October 1994)
RoleCompany Director
Correspondence Address65 Warwick Place
Peterlee
County Durham
SR8 2HJ
Director NameMr Harry Collins Simpson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2000)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address55 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ

Location

Registered Address15 Front Street
Sherburn Hill
Durham
DH6 1PA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShadforth
WardSherburn
Built Up AreaSherburn Hill
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£26,559
Cash£311
Current Liabilities£222,318

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
22 October 2002Voluntary strike-off action has been suspended (1 page)
20 September 2002Application for striking-off (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Return made up to 18/10/00; full list of members (6 pages)
1 August 2000Director resigned (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1999Return made up to 18/10/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Return made up to 18/10/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 November 1997Return made up to 18/10/97; full list of members (6 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
17 December 1996Return made up to 19/10/96; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 July 1996New director appointed (2 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 January 1996Return made up to 18/10/95; no change of members (4 pages)
18 September 1995New director appointed (2 pages)