Company NameSheroak Limited
DirectorsLeo Prendergast and David Prendergast
Company StatusLiquidation
Company Number01243714
CategoryPrivate Limited Company
Incorporation Date10 February 1976(48 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLeo Prendergast
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(16 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleFire Protection Engineer
Correspondence Address48 East Street
Audenshaw
Manchester
M34 5BX
Secretary NameLeo Prendergast
NationalityBritish
StatusCurrent
Appointed31 March 1992(16 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address48 East Street
Audenshaw
Manchester
M34 5BX
Director NameDavid Prendergast
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(19 years, 2 months after company formation)
Appointment Duration29 years
RoleFire Protection Engineer
Correspondence Address27 Berry Brow
Clayton Bridge
Manchester
Lancashire
M40 1GR
Director NameMr Francis Prendergast
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 06 January 1995)
RoleFire Protection Engineer
Correspondence Address27 Berry Brow
Clayton Bridge
Manchester
M40 1GR

Location

Registered AddressLeonard Harris Partnership
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (28 years ago)
Next Accounts Due28 February 1998 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Next Return Due14 May 2017 (overdue)

Filing History

24 December 2014Restoration by order of the court (3 pages)
24 December 2014Restoration by order of the court (3 pages)
16 August 2006Dissolved (1 page)
16 August 2006Dissolved (1 page)
16 May 2006Return of final meeting of creditors (11 pages)
16 May 2006Notice of final account prior to dissolution (11 pages)
16 May 2006Notice of final account prior to dissolution (11 pages)
26 January 2001Registered office changed on 26/01/01 from: freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page)
26 January 2001Registered office changed on 26/01/01 from: freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page)
16 November 1999Order of court to wind up (1 page)
16 November 1999Order of court to wind up (1 page)
3 June 1999Return made up to 30/04/99; no change of members (4 pages)
3 June 1999Return made up to 30/04/99; no change of members (4 pages)
8 March 1999Notice of completion of voluntary arrangement (11 pages)
8 March 1999Notice of completion of voluntary arrangement (11 pages)
16 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 1998 (2 pages)
16 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 1998 (2 pages)
16 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 1998 (2 pages)
19 August 1998Return made up to 30/04/98; full list of members (6 pages)
19 August 1998Return made up to 30/04/98; full list of members (6 pages)
14 November 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
14 November 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 June 1997Return made up to 30/04/97; no change of members (4 pages)
26 June 1997Return made up to 30/04/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (11 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (11 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
20 May 1996Return made up to 30/04/96; no change of members (4 pages)
20 May 1996Return made up to 30/04/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 April 1996Accounts for a small company made up to 30 April 1995 (8 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Registered office changed on 14/06/95 from: reedham house 31 king street west manchester M3 2PJ (1 page)
14 June 1995Director resigned (2 pages)
14 June 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1995Registered office changed on 14/06/95 from: reedham house 31 king street west manchester M3 2PJ (1 page)
14 June 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
23 May 1995Registered office changed on 23/05/95 from: 12 washway road sale cheshire M33 7QY (1 page)
23 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
23 May 1995Registered office changed on 23/05/95 from: 12 washway road sale cheshire M33 7QY (1 page)
23 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)