About

Registered Number: 04486463
Date of Incorporation: 15/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (8 years ago)
Registered Address: 32 Stamford Street, Altrincham, Cheshire, WA14 1EY

 

Established in 2002, Sheridan Suite Ltd have registered office in Altrincham, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. This organisation does not have any directors listed.

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 11 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 11 January 2017
4.68 - Liquidator's statement of receipts and payments 17 December 2015
4.68 - Liquidator's statement of receipts and payments 16 December 2014
4.68 - Liquidator's statement of receipts and payments 21 November 2013
AD01 - Change of registered office address 08 August 2013
4.68 - Liquidator's statement of receipts and payments 08 November 2012
AD01 - Change of registered office address 14 September 2012
LIQ MISC - N/A 15 March 2012
4.40 - N/A 15 March 2012
4.68 - Liquidator's statement of receipts and payments 03 January 2012
RESOLUTIONS - N/A 15 October 2010
RESOLUTIONS - N/A 15 October 2010
4.20 - N/A 15 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2010
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 04 October 2007
363a - Annual Return 26 October 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 23 July 2005
CERTNM - Change of name certificate 14 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 23 June 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 05 September 2003
225 - Change of Accounting Reference Date 31 July 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.