Company NameNap Sherwin Limited
Company StatusDissolved
Company Number03792003
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Tempest Walker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(1 week after company formation)
Appointment Duration5 years, 10 months (closed 03 May 2005)
RoleChartered Quantity Surveyor
Correspondence Address19 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1DB
Secretary NameSharon Pitman
NationalityBritish
StatusClosed
Appointed02 July 2002(3 years after company formation)
Appointment Duration2 years, 10 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address23 Glebe Court
Melsonby
Richmond
North Yorkshire
DL10 5NU
Director NameMr Richard Bryce Petch
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2003)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address27 Rosehill
Great Ayton
Middlesbrough
Cleveland
TS9 6BH
Director NameNeil Albert Worland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2001)
RoleChartered Quantity Surveyor
Correspondence AddressSouthgate
131 Guisborough Road
Nunthorpe
Cleveland
TS7 0JE
Secretary NamePatricia Thornton
NationalityBritish
StatusResigned
Appointed25 June 1999(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address2 Thorn Close
Lowfields
Ingleby Barwick
Cleveland
TS17 0RP
Secretary NameMrs Mary Caffry
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Ainthorpe Lane
Ainthorpe
North Yorkshire
YO21 2JX
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressSecond Floor
Richard House Sorbonne Close
Stockton On Tees
TS17 6DA
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Location

Registered AddressStephenson House
High Force Road, Riverside Park
Indu, Middlesbrough
Cleveland
TS2 1RH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£19,736
Cash£25,604
Current Liabilities£6,183

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
9 December 2004Application for striking-off (1 page)
10 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 August 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
15 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2004Return made up to 18/06/03; full list of members; amend (6 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 June 2003Return made up to 18/06/03; full list of members (6 pages)
26 April 2003Director resigned (1 page)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 July 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (1 page)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Return made up to 18/06/01; full list of members (6 pages)
18 May 2001Statement of affairs (12 pages)
18 May 2001Ad 25/09/99--------- £ si 4998@1 (4 pages)
3 May 2001Director resigned (1 page)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
21 July 2000Return made up to 18/06/00; full list of members (7 pages)
25 April 2000Registered office changed on 25/04/00 from: 14 bridge road stokesley middlesbrough cleveland TS9 5AA (1 page)
14 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
12 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999£ nc 1000/100000 25/06/99 (1 page)
3 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 August 1999New director appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 August 1999Memorandum and Articles of Association (6 pages)
3 August 1999Registered office changed on 03/08/99 from: 35 albert road middlesbrough cleveland TS1 1NU (1 page)
3 August 1999New director appointed (2 pages)
18 June 1999Incorporation (19 pages)