SHERWINS MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

SHERWINS MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03929353

Incorporation date

20/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Capital House Pride Place, Pride Park, Derby DE24 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2000)
dot icon23/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2014
First Gazette notice for voluntary strike-off
dot icon01/11/2014
Application to strike the company off the register
dot icon15/10/2014
Termination of appointment of Peter William James Birch as a director on 2014-10-10
dot icon20/07/2014
Accounts made up to 2013-12-31
dot icon20/03/2014
Registered office address changed from 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA on 2014-03-21
dot icon23/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon03/09/2013
Accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon07/05/2013
Appointment of Mr David Robert Preece as a director on 2012-05-28
dot icon07/05/2013
Appointment of Mr Peter Christopher Steven Brodnicki as a director on 2012-05-28
dot icon07/05/2013
Appointment of Mr Peter William James Birch as a director on 2012-05-28
dot icon07/05/2013
Termination of appointment of Nigel John Moore as a director on 2012-05-28
dot icon07/05/2013
Termination of appointment of Alexander Lulworth King as a director on 2012-05-28
dot icon29/04/2013
Appointment of Mr Paul James Robinson as a director on 2013-01-02
dot icon29/04/2013
Registered office address changed from 25 Finsbury Circus London EC2M 7EE on 2013-04-30
dot icon17/04/2012
Accounts made up to 2011-12-31
dot icon18/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon18/03/2012
Director's details changed for Alexander Lulworth King on 2010-08-01
dot icon01/08/2011
Accounts made up to 2010-12-31
dot icon26/06/2011
Appointment of Nigel John Moore as a director
dot icon10/05/2011
Termination of appointment of Christopher Lee as a secretary
dot icon10/05/2011
Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 2011-05-11
dot icon24/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon19/08/2010
Accounts made up to 2009-12-31
dot icon07/06/2010
Resolutions
dot icon07/06/2010
Statement of company's objects
dot icon14/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon19/09/2009
Accounts made up to 2008-12-31
dot icon29/03/2009
Return made up to 21/02/09; full list of members
dot icon04/12/2008
Resolutions
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon31/08/2008
Secretary appointed christopher michael lee
dot icon31/08/2008
Appointment terminated secretary ruth michelson-carr
dot icon18/03/2008
Return made up to 21/02/08; full list of members
dot icon15/08/2007
Director's particulars changed
dot icon24/06/2007
Accounts made up to 2006-12-31
dot icon08/03/2007
Return made up to 21/02/07; full list of members
dot icon30/10/2006
Accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 21/02/06; full list of members
dot icon12/01/2006
Full accounts made up to 2004-12-31
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon12/10/2005
Director resigned
dot icon21/07/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon03/04/2005
Return made up to 21/02/05; full list of members
dot icon22/03/2005
Secretary resigned
dot icon22/03/2005
New secretary appointed
dot icon16/02/2005
Location of register of members
dot icon16/02/2005
Registered office changed on 17/02/05 from: the old granary squerryes goodley stock road westerham kent TN16 1SL
dot icon21/10/2004
New secretary appointed;new director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
Secretary resigned;director resigned
dot icon21/10/2004
Director resigned
dot icon08/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon12/02/2004
Return made up to 21/02/04; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon05/03/2003
Return made up to 21/02/03; full list of members
dot icon01/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon20/02/2002
Return made up to 21/02/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon05/03/2001
Return made up to 21/02/01; full list of members
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
Director resigned
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New secretary appointed;new director appointed
dot icon24/02/2000
Registered office changed on 25/02/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon20/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Britannia Company Formations Limited
Nominee Secretary
20/02/2000 - 20/02/2000
3196
Deansgate Company Formations Limited
Nominee Director
20/02/2000 - 20/02/2000
3197
O'donnell, Danny
Director
30/09/2004 - 15/09/2005
43
Robinson, Paul James
Director
01/01/2013 - Present
46
Brodnicki, Peter Christopher Steven
Director
27/05/2012 - Present
72

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 SHERWINS MORTGAGE SERVICES LIMITED

SHERWINS MORTGAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 20/02/2000 with the registered office located at Capital House Pride Place, Pride Park, Derby DE24 8QR. There are currently 3 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 SHERWINS MORTGAGE SERVICES LIMITED?

toggle

SHERWINS MORTGAGE SERVICES LIMITED is currently Dissolved. It was registered on 20/02/2000 and dissolved on 23/02/2015.

Where is SHERWINS MORTGAGE SERVICES LIMITED located?

toggle

SHERWINS MORTGAGE SERVICES LIMITED is registered at Capital House Pride Place, Pride Park, Derby DE24 8QR.

What does SHERWINS MORTGAGE SERVICES LIMITED do?

toggle

SHERWINS MORTGAGE SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SHERWINS MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via voluntary strike-off.