About

Registered Number: 05132931
Date of Incorporation: 19/05/2004 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: Rushtons Insolvency Limited Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Founded in 2004, Sheridan Worksurfaces Ltd have registered office in Shipley, it has a status of "Liquidation". We don't currently know the number of employees at the company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Karen Louise 08 February 2016 - 1
GARNER, Rachel Ann 09 March 2012 08 February 2016 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2020
LIQ10 - N/A 21 January 2020
LIQ01 - N/A 03 January 2020
LIQ03 - N/A 02 December 2019
AD01 - Change of registered office address 04 October 2018
RESOLUTIONS - N/A 02 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2018
LIQ01 - N/A 02 October 2018
AA01 - Change of accounting reference date 12 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 19 December 2017
PSC04 - N/A 19 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 26 July 2016
AP03 - Appointment of secretary 18 February 2016
TM02 - Termination of appointment of secretary 17 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 02 August 2013
SH03 - Return of purchase of own shares 25 July 2013
SH03 - Return of purchase of own shares 25 July 2013
SH03 - Return of purchase of own shares 25 July 2013
SH06 - Notice of cancellation of shares 18 July 2013
SH06 - Notice of cancellation of shares 18 July 2013
SH06 - Notice of cancellation of shares 18 July 2013
RESOLUTIONS - N/A 24 June 2013
RESOLUTIONS - N/A 24 June 2013
RESOLUTIONS - N/A 24 June 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 July 2012
TM02 - Termination of appointment of secretary 12 March 2012
AP03 - Appointment of secretary 09 March 2012
AA - Annual Accounts 21 September 2011
SH01 - Return of Allotment of shares 01 July 2011
AR01 - Annual Return 01 July 2011
AR01 - Annual Return 24 May 2011
MISC - Miscellaneous document 06 May 2011
SH01 - Return of Allotment of shares 17 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 28 May 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 15 June 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 07 September 2005
287 - Change in situation or address of Registered Office 18 August 2005
395 - Particulars of a mortgage or charge 10 August 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 24 November 2004
RESOLUTIONS - N/A 23 November 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
287 - Change in situation or address of Registered Office 28 July 2004
RESOLUTIONS - N/A 14 July 2004
225 - Change of Accounting Reference Date 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
123 - Notice of increase in nominal capital 14 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
RESOLUTIONS - N/A 29 June 2004
CERTNM - Change of name certificate 15 June 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 29 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.