SHERWOOD PRINT AND FINISHING LIMITED
NOTTINGHAM SHERWOOD PRINT FINISHING LIMITED

Hellopages » Nottinghamshire » Gedling » NG5 6AT

Company number 03711891
Status Liquidation
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address 5 SHERBROOK BUSINESS CENTRE, SHERBROOK ROAD DAYBROOK, NOTTINGHAM, UNITED KINGDOM, NG5 6AT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18140 - Binding and related services
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Order of court to wind up; Termination of appointment of Gabriel Ravenwood as a director; Appointment of Mr David O'neill as a director. The most likely internet sites of SHERWOOD PRINT AND FINISHING LIMITED are www.sherwoodprintandfinishing.co.uk, and www.sherwood-print-and-finishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Sherwood Print and Finishing Limited is a Private Limited Company. The company registration number is 03711891. Sherwood Print and Finishing Limited has been working since 11 February 1999. The present status of the company is Liquidation. The registered address of Sherwood Print and Finishing Limited is 5 Sherbrook Business Centre Sherbrook Road Daybrook Nottingham United Kingdom Ng5 6at. . O'NEILL, David is a Director of the company. Secretary WARD, Robert has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director FEARN, Michael John has been resigned. Director HUNT, Anthony Paul has been resigned. Director MATHERS, James Edward has been resigned. Director O'NEILL, Diane has been resigned. Director O'NEILL, Michael Alan has been resigned. Director O`NEILL, David has been resigned. Director RADFORD, Nigel John has been resigned. Director RAVENWOOD, Gabriel Henry has been resigned. Director WARD, Robert has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
O'NEILL, David
Appointed Date: 01 July 2012
58 years old

Resigned Directors

Secretary
WARD, Robert
Resigned: 31 January 2010
Appointed Date: 11 February 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Director
FEARN, Michael John
Resigned: 31 October 2003
Appointed Date: 19 February 1999
79 years old

Director
HUNT, Anthony Paul
Resigned: 30 June 2012
Appointed Date: 01 April 2010
62 years old

Director
MATHERS, James Edward
Resigned: 30 June 2012
Appointed Date: 01 February 2010
54 years old

Director
O'NEILL, Diane
Resigned: 30 June 2012
Appointed Date: 01 April 2011
56 years old

Director
O'NEILL, Michael Alan
Resigned: 30 June 2012
Appointed Date: 01 February 2010
65 years old

Director
O`NEILL, David
Resigned: 28 June 2012
Appointed Date: 11 February 1999
58 years old

Director
RADFORD, Nigel John
Resigned: 20 October 1999
Appointed Date: 11 February 1999
62 years old

Director
RAVENWOOD, Gabriel Henry
Resigned: 30 June 2012
Appointed Date: 01 April 2010
55 years old

Director
WARD, Robert
Resigned: 24 May 2010
Appointed Date: 11 February 1999
79 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

SHERWOOD PRINT AND FINISHING LIMITED Events

11 Jan 2013
Order of court to wind up
22 Jul 2012
Termination of appointment of Gabriel Ravenwood as a director
22 Jul 2012
Appointment of Mr David O'neill as a director
22 Jul 2012
Termination of appointment of James Mathers as a director
01 Jul 2012
Termination of appointment of Michael O'neill as a director
...
... and 76 more events
18 Feb 1999
Registered office changed on 18/02/99 from: 16 churchill way cardiff CF1 4DX
18 Feb 1999
New director appointed
18 Feb 1999
Director resigned
18 Feb 1999
Secretary resigned
11 Feb 1999
Incorporation

SHERWOOD PRINT AND FINISHING LIMITED Charges

1 July 2011
Debenture
Delivered: 9 July 2011
Status: Satisfied on 18 August 2011
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
28 May 2010
Charge by way of debenture
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 February 2008
All assets debenture
Delivered: 19 February 2008
Status: Satisfied on 18 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 2008
Debenture
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2007
Debenture
Delivered: 30 March 2007
Status: Satisfied on 19 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1999
Debenture
Delivered: 16 March 1999
Status: Satisfied on 19 May 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…