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.
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 |
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 |
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 |