Company NameSheer Precision Shopfitting Limited
Company StatusDissolved
Company Number04357038
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 2 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Carol Anne Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Maple Crescent
Hawarden
Flintshire
CH5 3NJ
Wales
Director NameMr John Barry Martin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Maple Crescent
Hawarden
Flintshire
CH5 3NJ
Wales
Secretary NameMrs Carol Anne Martin
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Maple Crescent
Hawarden
Flintshire
CH5 3NJ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£61,519
Cash£646
Current Liabilities£140,297

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
3 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2008Appointment of a voluntary liquidator (1 page)
3 April 2008Statement of affairs with form 4.19 (5 pages)
13 March 2008Registered office changed on 13/03/2008 from unit 8 the beaver centre london road northwich cheshire CW9 8AU (1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 January 2007Return made up to 21/01/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 March 2006Return made up to 21/01/06; full list of members (2 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 January 2005Return made up to 21/01/05; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 January 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 January 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(7 pages)
12 March 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
21 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
21 January 2002Incorporation (12 pages)