Company NameSherrin Associates Ltd
Company StatusDissolved
Company Number06637970
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Elaine Sherrin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8 Tiverton Crescent
Kingsmead
Milton Keynes
Buckinghamshire
MK4 4BY
Director NameMr Paul Martin Sherrin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Tiverton Crescent
Kingsmead
Milton Keynes
Buckinghamshire
MK4 4BY
Secretary NameMrs Elaine Sherrin
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tiverton Crescent
Kingsmead
Milton Keynes
Buckinghamshire
MK4 4BY

Contact

Telephone01908 330185
Telephone regionMilton Keynes

Location

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

Financials

Year2013
Net Worth£46,286
Cash£78,082
Current Liabilities£34,057

Accounts

Latest Accounts12 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End12 March

Filing History

9 May 2019Final Gazette dissolved following liquidation (1 page)
9 February 2019Return of final meeting in a members' voluntary winding up (12 pages)
26 April 2018Appointment of a voluntary liquidator (3 pages)
18 April 2018Registered office address changed from 8 Tiverton Crescent Kingsmead Milton Keynes Buckinghamshire MK4 4BY to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 18 April 2018 (2 pages)
11 April 2018Declaration of solvency (5 pages)
11 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-23
(1 page)
12 March 2018Micro company accounts made up to 12 March 2018 (3 pages)
12 March 2018Previous accounting period shortened from 31 July 2018 to 12 March 2018 (1 page)
17 January 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
17 January 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(5 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(5 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(5 pages)
16 June 2015Director's details changed for Mr Paul Martin Sherrin on 16 June 2015 (2 pages)
16 June 2015Secretary's details changed for Mrs Elaine Sherrin on 16 June 2015 (1 page)
16 June 2015Director's details changed for Mrs Elaine Sherrin on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Paul Martin Sherrin on 16 June 2015 (2 pages)
16 June 2015Secretary's details changed for Mrs Elaine Sherrin on 16 June 2015 (1 page)
16 June 2015Director's details changed for Mrs Elaine Sherrin on 16 June 2015 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
8 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
8 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
1 August 2010Director's details changed for Mr Paul Martin Sherrin on 3 July 2010 (2 pages)
1 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
1 August 2010Director's details changed for Mrs Elaine Sherrin on 3 July 2010 (2 pages)
1 August 2010Director's details changed for Mr Paul Martin Sherrin on 3 July 2010 (2 pages)
1 August 2010Director's details changed for Mrs Elaine Sherrin on 3 July 2010 (2 pages)
1 August 2010Director's details changed for Mrs Elaine Sherrin on 3 July 2010 (2 pages)
1 August 2010Director's details changed for Mr Paul Martin Sherrin on 3 July 2010 (2 pages)
1 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 August 2009Return made up to 03/07/09; full list of members (4 pages)
17 August 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2008Incorporation (15 pages)
3 July 2008Incorporation (15 pages)