SUNGARD SHERWOOD SYSTEMS (PROMARK) LIMITED

Register to unlock more data on OkredoRegister

SUNGARD SHERWOOD SYSTEMS (PROMARK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02382526

Incorporation date

09/05/1989

Size

Full

Contacts

Registered address

Registered address

39th Floor 25 Canada Square, London E14 5LQCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1989)
dot icon15/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2010
First Gazette notice for voluntary strike-off
dot icon21/07/2010
Application to strike the company off the register
dot icon24/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon23/05/2010
Director's details changed for Mr Mark Joseph Payne on 2010-05-01
dot icon23/05/2010
Secretary's details changed for Mr Howard Wallis on 2010-05-01
dot icon29/03/2010
Statement by Directors
dot icon29/03/2010
Solvency Statement dated 29/03/10
dot icon29/03/2010
Statement of capital on 2010-03-30
dot icon29/03/2010
Resolutions
dot icon09/03/2010
Appointment of James William Williams as a director
dot icon07/03/2010
Termination of appointment of Victoria Silbey as a director
dot icon28/01/2010
Termination of appointment of Michael Ruane as a director
dot icon12/09/2009
Full accounts made up to 2008-12-31
dot icon10/05/2009
Return made up to 01/05/09; full list of members
dot icon01/04/2009
Registered office changed on 02/04/2009 from 25 canada square london E14 5LQ
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Director appointed mark joseph payne
dot icon10/06/2008
Appointment Terminated Director joy brown
dot icon13/05/2008
Return made up to 01/05/08; full list of members
dot icon30/04/2008
Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon14/10/2007
Director's particulars changed
dot icon24/05/2007
Return made up to 01/05/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Memorandum and Articles of Association
dot icon13/06/2006
Director resigned
dot icon07/05/2006
Return made up to 01/05/06; full list of members
dot icon07/05/2006
Registered office changed on 08/05/06 from: 33 saint mary axe london EC3A 8AA
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon01/02/2006
Full accounts made up to 2004-12-31
dot icon16/01/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon26/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/05/2005
Return made up to 01/05/05; full list of members
dot icon08/08/2004
Full accounts made up to 2003-12-31
dot icon14/05/2004
Return made up to 10/05/04; full list of members
dot icon16/03/2004
New director appointed
dot icon19/02/2004
Auditor's resignation
dot icon03/11/2003
Registered office changed on 04/11/03 from: sherwood house eastworth road chertsey surrey KT16 8DF
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Certificate of change of name
dot icon13/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon05/10/2003
New director appointed
dot icon05/10/2003
New secretary appointed
dot icon03/10/2003
Secretary resigned
dot icon28/09/2003
Director resigned
dot icon02/09/2003
Director resigned
dot icon02/09/2003
Director resigned
dot icon29/05/2003
Return made up to 10/05/03; full list of members
dot icon29/05/2003
Director's particulars changed
dot icon29/05/2003
Location of register of members address changed
dot icon29/05/2003
Director's particulars changed
dot icon27/01/2003
Registered office changed on 28/01/03 from: 120 old broad street london EC2N 1AR
dot icon27/01/2003
Director's particulars changed
dot icon13/11/2002
New director appointed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
New secretary appointed
dot icon10/10/2002
Secretary resigned
dot icon09/09/2002
Director resigned
dot icon28/07/2002
Director resigned
dot icon10/06/2002
Return made up to 10/05/02; full list of members
dot icon04/02/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon12/11/2001
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon15/10/2001
New director appointed
dot icon06/08/2001
Director resigned
dot icon05/06/2001
Return made up to 10/05/01; full list of members
dot icon05/06/2001
Location of register of members address changed
dot icon29/03/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
Declaration of satisfaction of mortgage/charge
dot icon03/01/2001
Declaration of satisfaction of mortgage/charge
dot icon26/12/2000
Certificate of change of name
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New secretary appointed
dot icon15/11/2000
Registered office changed on 16/11/00 from: 12 gleneagles court brighton road crawley west sussex,RH10 6AD
dot icon14/11/2000
Memorandum and Articles of Association
dot icon12/11/2000
Ad 06/11/00--------- £ si 25000@1=25000 £ ic 178833/203833
dot icon12/11/2000
Director resigned
dot icon12/11/2000
Director resigned
dot icon12/11/2000
Secretary resigned
dot icon12/11/2000
Director resigned
dot icon09/11/2000
Resolutions
dot icon31/05/2000
Return made up to 10/05/00; full list of members
dot icon31/05/2000
Director's particulars changed
dot icon29/01/2000
Full accounts made up to 1999-03-31
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
£ nc 237000/262000 14/12/99
dot icon01/12/1999
Particulars of mortgage/charge
dot icon02/06/1999
Return made up to 10/05/99; full list of members
dot icon09/03/1999
Declaration of satisfaction of mortgage/charge
dot icon09/03/1999
Declaration of satisfaction of mortgage/charge
dot icon09/03/1999
Declaration of satisfaction of mortgage/charge
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon29/05/1998
Return made up to 10/05/98; full list of members
dot icon29/05/1998
Director's particulars changed
dot icon04/01/1998
Full accounts made up to 1997-03-31
dot icon14/08/1997
Return made up to 10/05/97; full list of members
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon18/06/1996
Return made up to 10/05/96; full list of members
dot icon18/06/1996
Director's particulars changed
dot icon20/02/1996
Location of register of members (non legible)
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon05/07/1995
Return made up to 10/05/95; full list of members
dot icon05/07/1995
Secretary's particulars changed;director's particulars changed
dot icon21/05/1995
Memorandum and Articles of Association
dot icon03/05/1995
Resolutions
dot icon03/05/1995
Resolutions
dot icon03/05/1995
Resolutions
dot icon03/05/1995
Resolutions
dot icon03/05/1995
Ad 24/04/95--------- £ si 5500@1=5500 £ ic 173333/178833
dot icon03/05/1995
New director appointed
dot icon03/05/1995
£ nc 230000/237000 24/04/95
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 10/05/94; full list of members
dot icon12/06/1994
Secretary's particulars changed;director's particulars changed
dot icon12/06/1994
Secretary's particulars changed;director's particulars changed
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon07/07/1993
Return made up to 10/05/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon10/08/1992
Ad 27/07/92--------- £ si 32000@1=32000 £ ic 141333/173333
dot icon10/08/1992
Memorandum and Articles of Association
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Resolutions
dot icon10/08/1992
£ nc 141333/230000 27/07/92
dot icon30/07/1992
Particulars of mortgage/charge
dot icon30/07/1992
Particulars of mortgage/charge
dot icon04/06/1992
Return made up to 10/05/92; full list of members
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon14/06/1991
Return made up to 10/05/91; no change of members
dot icon28/02/1991
Full accounts made up to 1990-03-31
dot icon28/02/1991
Accounting reference date shortened from 30/06 to 31/03
dot icon21/01/1991
Return made up to 26/07/90; full list of members
dot icon04/11/1990
Director resigned
dot icon28/10/1990
Memorandum and Articles of Association
dot icon15/10/1990
Secretary resigned;new secretary appointed
dot icon06/08/1990
New director appointed
dot icon04/04/1990
Particulars of mortgage/charge
dot icon28/03/1990
Particulars of mortgage/charge
dot icon27/03/1990
Memorandum and Articles of Association
dot icon22/03/1990
Ad 16/03/90--------- £ si 135333@1=135333 £ ic 6000/141333
dot icon22/03/1990
Nc inc already adjusted 16/03/90
dot icon22/03/1990
Resolutions
dot icon22/03/1990
Resolutions
dot icon22/03/1990
Resolutions
dot icon22/03/1990
Registered office changed on 23/03/90 from: 17 liverpool road worthing sussex
dot icon13/06/1989
New director appointed
dot icon13/06/1989
New director appointed
dot icon11/06/1989
Wd 31/05/89 ad 30/05/89--------- £ si 5998@1=5998 £ ic 2/6000
dot icon06/06/1989
Accounting reference date notified as 30/06
dot icon31/05/1989
Director resigned;new director appointed
dot icon31/05/1989
Secretary resigned;new secretary appointed
dot icon09/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, James William
Director
03/03/2010 - Present
3
Greenaway, Paul
Director
24/04/1995 - 03/07/2002
2
Williams, Mark
Director
07/01/2002 - 20/08/2003
12
Brown, Joy Elizabeth
Director
10/09/2003 - 10/06/2008
23
Brooman, Richard John
Director
06/11/2000 - 07/01/2002
19

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 SUNGARD SHERWOOD SYSTEMS (PROMARK) LIMITED

SUNGARD SHERWOOD SYSTEMS (PROMARK) LIMITED is an(a) Dissolved company incorporated on 09/05/1989 with the registered office located at 39th Floor 25 Canada Square, London E14 5LQ. 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 SUNGARD SHERWOOD SYSTEMS (PROMARK) LIMITED?

toggle

SUNGARD SHERWOOD SYSTEMS (PROMARK) LIMITED is currently Dissolved. It was registered on 09/05/1989 and dissolved on 15/11/2010.

Where is SUNGARD SHERWOOD SYSTEMS (PROMARK) LIMITED located?

toggle

SUNGARD SHERWOOD SYSTEMS (PROMARK) LIMITED is registered at 39th Floor 25 Canada Square, London E14 5LQ.

What does SUNGARD SHERWOOD SYSTEMS (PROMARK) LIMITED do?

toggle

SUNGARD SHERWOOD SYSTEMS (PROMARK) LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for SUNGARD SHERWOOD SYSTEMS (PROMARK) LIMITED?

toggle

The latest filing was on 15/11/2010: Final Gazette dissolved via voluntary strike-off.