Company NameSheridan Manufacturing Limited
DirectorShoab Shariff Chaudhry
Company StatusDissolved
Company Number02839807
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameShoab Shariff Chaudhry
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cumberland Road
Sale
Cheshire
M33 3ER
Secretary NameMorcol Limited (Corporation)
StatusCurrent
Appointed04 August 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 8 months
Correspondence AddressTrafford House
7 Lostock Road
Davyhulme
Manchester
M41 0SU
Director NameMr Anjum Majid
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 week, 1 day after company formation)
Appointment Duration12 months (resigned 30 July 1994)
RoleManufacture-Import-Ladieswear
Country of ResidenceEngland
Correspondence Address26 Darley Avenue
West Didsbury
Manchester
M20 2YD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressMiller House
19 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

24 January 1997Dissolved (1 page)
24 October 1996Return of final meeting in a creditors' voluntary winding up (2 pages)
13 February 1996Appointment of a voluntary liquidator (1 page)
13 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 1996Registered office changed on 29/01/96 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page)
14 August 1995Return made up to 27/07/95; no change of members (4 pages)