About

Registered Number: 02662223
Date of Incorporation: 06/11/1991 (32 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years and 1 month ago)
Registered Address: 8 Eastway, Sale, Cheshire, M33 4DX

 

Established in 1991, Sheraton Projects Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Sheraton Projects Ltd. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2018
DISS16(SOAS) - N/A 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
AA - Annual Accounts 21 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 08 November 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 18 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 29 January 2009
225 - Change of Accounting Reference Date 31 March 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 03 March 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 23 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 13 January 1998
363s - Annual Return 19 November 1996
AA - Annual Accounts 10 November 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 01 March 1996
395 - Particulars of a mortgage or charge 16 June 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 16 December 1994
363s - Annual Return 15 December 1994
AA - Annual Accounts 07 November 1994
363s - Annual Return 10 November 1993
AA - Annual Accounts 30 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1992
363s - Annual Return 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1992
288 - N/A 15 November 1991
288 - N/A 15 November 1991
NEWINC - New incorporation documents 06 November 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.