Company NameIAN Sherman Limited
Company StatusDissolved
Company Number03265465
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnne-Marie Sherman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(4 days after company formation)
Appointment Duration2 years, 12 months (closed 19 October 1999)
RoleCompany Director
Correspondence Address13 The Garth
Kenton
Newcastle Upon Tyne
NE3 4LL
Director NameIan Sherman
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(4 days after company formation)
Appointment Duration2 years, 12 months (closed 19 October 1999)
RoleCompany Director
Correspondence Address13 The Garth
Kenton
Newcastle Upon Tyne
NE3 4LL
Secretary NameAnne-Marie Sherman
NationalityBritish
StatusClosed
Appointed22 October 1996(4 days after company formation)
Appointment Duration2 years, 12 months (closed 19 October 1999)
RoleCompany Director
Correspondence Address13 The Garth
Kenton
Newcastle Upon Tyne
NE3 4LL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBridgewater House
Century Park Caspian Way
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
5 November 1998Application for striking-off (1 page)
26 October 1998Full accounts made up to 31 August 1998 (10 pages)
30 July 1998Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
9 February 1998Full accounts made up to 31 October 1997 (11 pages)
29 October 1997Return made up to 18/10/97; full list of members (6 pages)
13 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Ad 18/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Registered office changed on 24/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
24 October 1996New secretary appointed;new director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Secretary resigned (1 page)
18 October 1996Incorporation (14 pages)