About

Registered Number: 01606654
Date of Incorporation: 05/01/1982 (42 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Unit 3 Brindley Way, R-Evolution @ The Amp, Rotherham, S60 5FS

 

Sheridan X-cel Ltd was founded on 05 January 1982 and are based in Rotherham. We don't currently know the number of employees at Sheridan X-cel Ltd. There are 6 directors listed as Furniss-plant, Leanne, Marshall, Roger John, Sheridan, Barbara Isobel, Sheridan, Paul, Sheridan, Rebecca, Sheridan, Valentine James for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Roger John N/A 29 February 2004 1
SHERIDAN, Barbara Isobel N/A 18 May 2001 1
SHERIDAN, Paul 14 July 1993 01 August 2017 1
SHERIDAN, Rebecca 18 May 2001 05 April 2016 1
SHERIDAN, Valentine James N/A 31 July 2002 1
Secretary Name Appointed Resigned Total Appointments
FURNISS-PLANT, Leanne 06 April 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 27 March 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 05 January 2019
CH03 - Change of particulars for secretary 06 October 2018
CH01 - Change of particulars for director 21 September 2018
CS01 - N/A 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 22 August 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AP03 - Appointment of secretary 27 April 2016
TM02 - Termination of appointment of secretary 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AD01 - Change of registered office address 27 April 2016
MR04 - N/A 11 February 2016
CERTNM - Change of name certificate 15 January 2016
CONNOT - N/A 15 January 2016
SH01 - Return of Allotment of shares 14 January 2016
RESOLUTIONS - N/A 11 January 2016
MR01 - N/A 30 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 23 December 2014
MR04 - N/A 05 August 2014
MR04 - N/A 05 August 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 22 November 2012
AD01 - Change of registered office address 22 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 03 January 2010
AA - Annual Accounts 23 January 2009
363a - Annual Return 22 January 2009
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 21 April 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
AA - Annual Accounts 05 February 2005
288b - Notice of resignation of directors or secretaries 02 April 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 08 February 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 23 January 2001
363s - Annual Return 08 February 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 23 February 1999
AA - Annual Accounts 28 January 1999
AA - Annual Accounts 29 January 1998
363s - Annual Return 25 January 1998
RESOLUTIONS - N/A 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 10 January 1996
RESOLUTIONS - N/A 14 June 1995
RESOLUTIONS - N/A 14 June 1995
MEM/ARTS - N/A 14 June 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 28 January 1995
363s - Annual Return 03 February 1994
AA - Annual Accounts 06 January 1994
288 - N/A 24 August 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1992
AA - Annual Accounts 25 February 1992
363s - Annual Return 19 January 1992
AA - Annual Accounts 17 January 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 05 February 1990
288 - N/A 05 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 18 February 1989
363 - Annual Return 18 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1988
395 - Particulars of a mortgage or charge 18 August 1988
287 - Change in situation or address of Registered Office 28 June 1988
AUD - Auditor's letter of resignation 23 May 1988
395 - Particulars of a mortgage or charge 29 March 1988
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 09 March 1987
363 - Annual Return 09 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Outstanding

N/A

All assets debenture 11 March 2005 Fully Satisfied

N/A

Debenture 10 March 2005 Fully Satisfied

N/A

Chattel mortgage. 03 August 1988 Fully Satisfied

N/A

Debenture 19 March 1988 Fully Satisfied

N/A

Fixed and floating charge 17 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.