About

Registered Number: 05210335
Date of Incorporation: 19/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: 1-5 Moor Lane, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6DZ

 

Founded in 2004, Sherburn Hardware Ltd are based in West Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at this business. There are 2 directors listed as Wilks, Louise Claire, Wilks, Jason John for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKS, Jason John 19 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WILKS, Louise Claire 19 August 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 15 September 2005
395 - Particulars of a mortgage or charge 08 February 2005
287 - Change in situation or address of Registered Office 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 19 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.