SHERMOND SURGICAL SUPPLY LIMITED

Register to unlock more data on OkredoRegister

SHERMOND SURGICAL SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01205068

Incorporation date

25/03/1975

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1975)
dot icon13/09/2011
Final Gazette dissolved following liquidation
dot icon13/06/2011
Return of final meeting in a members' voluntary winding up
dot icon09/11/2010
Appointment of a voluntary liquidator
dot icon09/11/2010
Insolvency court order
dot icon09/11/2010
Notice of ceasing to act as a voluntary liquidator
dot icon08/07/2010
Termination of appointment of Paul Hussey as a secretary
dot icon08/07/2010
Termination of appointment of David Matthews as a director
dot icon08/07/2010
Termination of appointment of Paul Hussey as a director
dot icon08/07/2010
Termination of appointment of Brian May as a director
dot icon06/07/2010
Registered office address changed from York House 45 Seymour Street London W1H 7JT on 2010-07-06
dot icon23/06/2010
Register inspection address has been changed
dot icon16/06/2010
Declaration of solvency
dot icon16/06/2010
Appointment of a voluntary liquidator
dot icon16/06/2010
Resolutions
dot icon22/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr David John Matthews on 2009-10-01
dot icon22/05/2009
Accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 14/12/08; full list of members
dot icon03/06/2008
Accounts made up to 2007-12-31
dot icon03/04/2008
Director's Change of Particulars / brian may / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
dot icon27/03/2008
Director and Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
dot icon25/03/2008
Registered office changed on 25/03/2008 from, 110 park street, london, W1K 6NX
dot icon20/12/2007
Return made up to 14/12/07; full list of members
dot icon07/08/2007
Accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 14/12/06; full list of members
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Accounts made up to 2005-12-31
dot icon25/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon16/12/2005
Return made up to 14/12/05; full list of members
dot icon10/02/2005
Accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 14/12/04; no change of members
dot icon25/11/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon16/11/2004
New director appointed
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Director's particulars changed
dot icon07/07/2004
Secretary's particulars changed
dot icon13/01/2004
Return made up to 14/12/03; full list of members
dot icon19/10/2003
New director appointed
dot icon15/10/2003
Director resigned
dot icon21/08/2003
Full accounts made up to 2002-12-31
dot icon02/01/2003
Return made up to 14/12/02; no change of members
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
Director's particulars changed
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon19/04/2002
Director resigned
dot icon29/03/2002
New director appointed
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon09/01/2002
Registered office changed on 09/01/02 from: 110 park street, london, W1Y 3RB
dot icon02/01/2002
Return made up to 14/12/01; no change of members
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon08/10/2001
New director appointed
dot icon16/02/2001
Director's particulars changed
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Director resigned
dot icon30/11/2000
Return made up to 14/12/00; full list of members
dot icon23/10/2000
New director appointed
dot icon06/10/2000
Director resigned
dot icon25/05/2000
New secretary appointed
dot icon11/05/2000
Registered office changed on 11/05/00 from: units D1 & D2,meridian ind.est., Newton road, peacehaven, east sussex BN1O 8JQ
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon14/12/1999
Return made up to 14/11/99; full list of members
dot icon14/12/1999
Director's particulars changed
dot icon15/09/1999
Full accounts made up to 1999-03-31
dot icon06/01/1999
Director resigned
dot icon11/12/1998
Return made up to 14/11/98; full list of members
dot icon10/12/1998
Director resigned
dot icon10/11/1998
Full accounts made up to 1998-03-31
dot icon14/01/1998
Return made up to 14/11/97; full list of members
dot icon14/01/1998
Director's particulars changed
dot icon22/10/1997
Accounts for a medium company made up to 1997-03-31
dot icon11/12/1996
Return made up to 14/11/96; full list of members
dot icon11/12/1996
Director's particulars changed
dot icon23/10/1996
Full accounts made up to 1996-03-31
dot icon08/12/1995
Return made up to 14/11/95; full list of members
dot icon04/09/1995
Full accounts made up to 1995-03-31
dot icon03/05/1995
Auditor's resignation
dot icon20/02/1995
Return made up to 14/11/94; full list of members
dot icon20/02/1995
Secretary's particulars changed
dot icon20/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1993
Full accounts made up to 1993-03-31
dot icon23/12/1993
Return made up to 14/11/93; full list of members
dot icon23/12/1993
Director's particulars changed
dot icon16/12/1992
Full accounts made up to 1992-03-31
dot icon16/12/1992
Return made up to 14/11/92; full list of members
dot icon13/12/1991
Full accounts made up to 1991-03-31
dot icon13/12/1991
Return made up to 14/11/91; no change of members
dot icon03/08/1991
Declaration of satisfaction of mortgage/charge
dot icon03/08/1991
Declaration of satisfaction of mortgage/charge
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon26/11/1990
Return made up to 14/11/90; full list of members
dot icon11/06/1990
Registered office changed on 11/06/90 from: 80 stoneham road, hove, east sussex, BN3 5HH
dot icon20/03/1990
New director appointed
dot icon07/03/1990
Ad 23/02/90--------- £ si 150000@1=150000 £ ic 600000/750000
dot icon10/10/1989
Full accounts made up to 1989-03-31
dot icon10/10/1989
Return made up to 30/09/89; full list of members
dot icon21/11/1988
Full accounts made up to 1988-03-31
dot icon21/11/1988
Return made up to 31/10/88; full list of members
dot icon16/11/1988
Nc inc already adjusted
dot icon18/10/1988
Wd 10/10/88 ad 03/10/88--------- £ si 500000@1=500000 £ ic 100000/600000
dot icon18/10/1988
Resolutions
dot icon18/10/1988
Resolutions
dot icon27/09/1988
Particulars of mortgage/charge
dot icon11/04/1988
New director appointed
dot icon19/01/1988
Full accounts made up to 1987-03-31
dot icon19/01/1988
Return made up to 01/12/87; full list of members
dot icon14/01/1988
Particulars of mortgage/charge
dot icon23/09/1987
Secretary resigned;new secretary appointed
dot icon24/07/1987
New director appointed
dot icon17/06/1987
Return made up to 31/12/86; full list of members
dot icon17/06/1987
Full accounts made up to 1986-03-31
dot icon04/08/1986
Return made up to 15/08/85; full list of members
dot icon04/08/1986
Full accounts made up to 1985-03-31
dot icon12/08/1977
Miscellaneous
dot icon25/03/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Peter John
Director
24/08/2000 - 01/03/2002
36
Hussey, Paul Nicholas
Director
08/11/2004 - 09/06/2010
119
Williams, David Michael
Director
06/10/2003 - 10/01/2006
113
Ward, Lance Nicolai
Director
26/09/2001 - 06/10/2003
5
Stubbs, Michael David
Director
28/04/2000 - 25/08/2000
29

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 SHERMOND SURGICAL SUPPLY LIMITED

SHERMOND SURGICAL SUPPLY LIMITED is an(a) Dissolved company incorporated on 25/03/1975 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHERMOND SURGICAL SUPPLY LIMITED?

toggle

SHERMOND SURGICAL SUPPLY LIMITED is currently Dissolved. It was registered on 25/03/1975 and dissolved on 13/09/2011.

Where is SHERMOND SURGICAL SUPPLY LIMITED located?

toggle

SHERMOND SURGICAL SUPPLY LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What is the latest filing for SHERMOND SURGICAL SUPPLY LIMITED?

toggle

The latest filing was on 13/09/2011: Final Gazette dissolved following liquidation.