Company NameSherika Limited
Company StatusDissolved
Company Number02571769
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 4 months ago)
Dissolution Date16 November 2017 (6 years, 5 months ago)
Previous NameP.J. Dunphy (Construction Services) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick John Dunphy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Harthall Lane
Kings Langley
Hertfordshire
WD4 8JN
Director NameWendy Dunphy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Harthall Lane
Kings Langley
Hertfordshire
WD4 8JN
Secretary NameWendy Dunphy
NationalityBritish
StatusClosed
Appointed04 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Harthall Lane
Kings Langley
Hertfordshire
WD4 8JN

Contact

Websitepjdunphy.com
Telephone01442 268383
Telephone regionHemel Hempstead

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,597,451
Cash£1,199,140
Current Liabilities£153,129

Accounts

Latest Accounts27 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 March

Filing History

16 November 2017Final Gazette dissolved following liquidation (1 page)
16 November 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Return of final meeting in a members' voluntary winding up (11 pages)
16 August 2017Return of final meeting in a members' voluntary winding up (11 pages)
7 June 2017Liquidators' statement of receipts and payments to 26 March 2017 (11 pages)
7 June 2017Liquidators' statement of receipts and payments to 26 March 2017 (11 pages)
9 June 2016Liquidators statement of receipts and payments to 26 March 2016 (9 pages)
9 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (9 pages)
9 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (9 pages)
24 April 2015Total exemption small company accounts made up to 27 March 2015 (8 pages)
24 April 2015Total exemption small company accounts made up to 27 March 2015 (8 pages)
23 April 2015Previous accounting period shortened from 31 March 2015 to 27 March 2015 (1 page)
23 April 2015Previous accounting period shortened from 31 March 2015 to 27 March 2015 (1 page)
13 April 2015Registered office address changed from Avaland House 110 London Road Aspley Hemel Hempstead Hertfordshire HP3 9SD to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Avaland House 110 London Road Aspley Hemel Hempstead Hertfordshire HP3 9SD to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 13 April 2015 (2 pages)
10 April 2015Declaration of solvency (3 pages)
10 April 2015Appointment of a voluntary liquidator (1 page)
10 April 2015Declaration of solvency (3 pages)
10 April 2015Appointment of a voluntary liquidator (1 page)
10 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-27
(1 page)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 April 2014Statement of company's objects (2 pages)
23 April 2014Statement of company's objects (2 pages)
9 April 2014Company name changed P.J. dunphy (construction services) LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Company name changed P.J. dunphy (construction services) LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Patrick John Dunphy on 4 January 2010 (2 pages)
28 January 2010Director's details changed for Patrick John Dunphy on 4 January 2010 (2 pages)
28 January 2010Director's details changed for Patrick John Dunphy on 4 January 2010 (2 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Wendy Dunphy on 4 January 2010 (2 pages)
28 January 2010Director's details changed for Wendy Dunphy on 4 January 2010 (2 pages)
28 January 2010Director's details changed for Wendy Dunphy on 4 January 2010 (2 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2009Return made up to 04/01/09; full list of members (4 pages)
15 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 January 2008Return made up to 04/01/08; full list of members (2 pages)
10 January 2008Return made up to 04/01/08; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2007Return made up to 04/01/07; full list of members (2 pages)
15 January 2007Return made up to 04/01/07; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Return made up to 04/01/06; full list of members (2 pages)
31 January 2006Return made up to 04/01/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2005Full accounts made up to 31 March 2004 (20 pages)
15 March 2005Full accounts made up to 31 March 2004 (20 pages)
4 January 2005Return made up to 04/01/05; full list of members (7 pages)
4 January 2005Return made up to 04/01/05; full list of members (7 pages)
17 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 January 2004Return made up to 04/01/04; full list of members (7 pages)
13 January 2004Return made up to 04/01/04; full list of members (7 pages)
12 December 2003Ad 04/01/91--------- £ si 98@1 (2 pages)
12 December 2003Ad 04/01/91--------- £ si 98@1 (2 pages)
3 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
15 July 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
16 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 February 2002Return made up to 04/01/02; full list of members (6 pages)
2 February 2002Return made up to 04/01/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
24 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
24 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 February 2000Return made up to 04/01/00; full list of members (6 pages)
1 February 2000Return made up to 04/01/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 March 1999Return made up to 04/01/99; no change of members (4 pages)
10 March 1999Return made up to 04/01/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 January 1998Return made up to 04/01/98; full list of members (6 pages)
14 January 1998Return made up to 04/01/98; full list of members (6 pages)
9 September 1997Full accounts made up to 31 December 1996 (12 pages)
9 September 1997Full accounts made up to 31 December 1996 (12 pages)
4 September 1997Auditor's resignation (1 page)
4 September 1997Auditor's resignation (1 page)
16 January 1997Return made up to 04/01/97; no change of members (4 pages)
16 January 1997Return made up to 04/01/97; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
18 January 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/96
(4 pages)
18 January 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/96
(4 pages)
3 October 1995Full accounts made up to 31 December 1994 (15 pages)
3 October 1995Full accounts made up to 31 December 1994 (15 pages)
27 September 1995Registered office changed on 27/09/95 from: the high barn pinner hill road pinner middlesex (1 page)
27 September 1995Registered office changed on 27/09/95 from: the high barn pinner hill road pinner middlesex (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 January 1991Incorporation (14 pages)
4 January 1991Incorporation (14 pages)