SHERBURN ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

SHERBURN ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08871078

Incorporation date

31/01/2014

Size

Unreported

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2014)
dot icon11/07/2017
Final Gazette dissolved following liquidation
dot icon11/04/2017
Return of final meeting in a members' voluntary winding up
dot icon20/01/2017
Liquidators' statement of receipts and payments to 2016-11-16
dot icon27/11/2015
Registered office address changed from Moor Lane Trading Estate Sherburn in Elmet Leeds North Yorkshire LS25 6ES to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2015-11-27
dot icon25/11/2015
Declaration of solvency
dot icon25/11/2015
Appointment of a voluntary liquidator
dot icon25/11/2015
Resolutions
dot icon09/07/2015
Satisfaction of charge 088710780001 in full
dot icon09/07/2015
Satisfaction of charge 088710780002 in full
dot icon17/06/2015
Current accounting period extended from 2014-09-30 to 2015-06-30
dot icon13/06/2015
Satisfaction of charge 088710780005 in full
dot icon13/06/2015
Satisfaction of charge 088710780004 in full
dot icon19/05/2015
Appointment of Mr Simon John Hartley as a director on 2015-01-21
dot icon13/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon11/02/2015
Termination of appointment of Christopher Paul Phelan as a director on 2015-01-21
dot icon11/02/2015
Termination of appointment of Daniel Moshe Goldstein as a director on 2015-01-21
dot icon11/02/2015
Termination of appointment of Marc Meyohas as a director on 2015-01-21
dot icon11/02/2015
Termination of appointment of Richard Cal Perlhagen as a director on 2015-01-21
dot icon11/02/2015
Termination of appointment of Samuel Peter Hancock as a director on 2015-01-21
dot icon11/02/2015
Termination of appointment of Nathaniel Jerome Meyohas as a director on 2015-01-21
dot icon29/01/2015
Registration of charge 088710780004, created on 2015-01-19
dot icon29/01/2015
Registration of charge 088710780005, created on 2015-01-19
dot icon28/01/2015
Previous accounting period shortened from 2015-01-31 to 2014-09-30
dot icon08/08/2014
Registration of charge 088710780003, created on 2014-07-22
dot icon21/02/2014
Registered office address changed from 31 Hill Street London W1J 5LS England on 2014-02-21
dot icon18/02/2014
Registration of charge 088710780002
dot icon17/02/2014
Appointment of Mr Christopher Paul Phelan as a director
dot icon17/02/2014
Registration of charge 088710780001
dot icon10/02/2014
Appointment of Mr Marc Meyohas as a director
dot icon07/02/2014
Appointment of Samuel Peter Hancock as a director
dot icon07/02/2014
Appointment of Daniel Moshe Goldstein as a director
dot icon04/02/2014
Registered office address changed from 31 Hill Street London SW1X 9NR United Kingdom on 2014-02-04
dot icon31/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldstein, Daniel Moshe
Director
07/02/2014 - 21/01/2015
29
Hartley, Simon John
Director
21/01/2015 - Present
35
Meyohas, Marc Joseph
Director
10/02/2014 - 21/01/2015
56
Meyohas, Nathaniel Jerome
Director
31/01/2014 - 21/01/2015
60
Perlhagen, Richard Cal
Director
31/01/2014 - 21/01/2015
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHERBURN ACQUISITION LIMITED

SHERBURN ACQUISITION LIMITED is an(a) Dissolved company incorporated on 31/01/2014 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SHERBURN ACQUISITION LIMITED?

toggle

SHERBURN ACQUISITION LIMITED is currently Dissolved. It was registered on 31/01/2014 and dissolved on 11/07/2017.

Where is SHERBURN ACQUISITION LIMITED located?

toggle

SHERBURN ACQUISITION LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does SHERBURN ACQUISITION LIMITED do?

toggle

SHERBURN ACQUISITION LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for SHERBURN ACQUISITION LIMITED?

toggle

The latest filing was on 11/07/2017: Final Gazette dissolved following liquidation.