Company NameSheringham House Nominee Limited
Company StatusDissolved
Company Number04282378
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NamePGL (Four) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Moorhouse
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(5 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 10 February 2009)
RoleCompany Director
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ
Director NameMr Alan Park
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(5 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Longhorsley
Northumberland
NE65 8UY
Secretary NameStephen Moorhouse
NationalityBritish
StatusClosed
Appointed01 March 2002(5 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 10 February 2009)
RoleCompany Director
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ
Director NamePemberstone (Directors) Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NamePemberstone (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
16 September 2008Return made up to 06/09/08; full list of members (3 pages)
15 September 2008Application for striking-off (1 page)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 September 2007Return made up to 06/09/07; full list of members (2 pages)
21 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre newcastle upon tyne NE3 3JE (1 page)
12 September 2006Return made up to 06/09/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
19 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
27 September 2005Return made up to 06/09/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
15 September 2004Return made up to 06/09/04; full list of members (7 pages)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
24 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2003Return made up to 06/09/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page)
15 April 2002New director appointed (3 pages)
15 April 2002New secretary appointed;new director appointed (3 pages)
13 March 2002Particulars of mortgage/charge (15 pages)
13 March 2002Particulars of mortgage/charge (12 pages)