This company is commonly known as Sheridan Granite & Marble Limited. The company was founded 24 years ago and was given the registration number 03897432. The firm's registered office is in SHIPLEY. You can find them at Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 23700 - Cutting, shaping and finishing of stone.
Name | : | SHERIDAN GRANITE & MARBLE LIMITED |
---|---|---|
Company Number | : | 03897432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 December 1999 |
End of financial year | : | 30 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire, BD17 7DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ | Secretary | 08 February 2016 | Active |
Milford Grange Farm, Ingthorpe Lane, South Milford, Leeds, England, LS25 5DW | Director | 21 December 1999 | Active |
31 Harthill Rise, Gildersome, Leeds, LS27 7TT | Secretary | 10 July 2000 | Active |
New Sheridan House, Don Pedro Avenue Normanton, Industrial Estate Normanton, WF6 1TD | Secretary | 09 March 2012 | Active |
4 Mulberry Close, Darfield, Barnsley, S73 9NN | Secretary | 15 May 2006 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 21 December 1999 | Active |
Cherry Garth, Brigsteer, Kendal, LA8 8AJ | Director | 29 June 2000 | Active |
3 Well Holme Mead, New Farnley, Leeds, LS12 5RF | Director | 26 June 2000 | Active |
40 Hookstone Road, Harrogate, HG2 8BW | Director | 26 June 2000 | Active |
Mr John Nathan Blackburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-01-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-02 | Resolution | Resolution. | Download |
2018-10-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-09-12 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type full. | Download |
2017-12-19 | Officers | Change person director company with change date. | Download |
2017-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type full. | Download |
2016-02-18 | Officers | Appoint person secretary company with name date. | Download |
2016-02-17 | Officers | Termination secretary company with name termination date. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.