Company NameSherlock Developments Limited
Company StatusDissolved
Company Number03745411
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Kenneth Holt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Mather Road
Limefield
Bury
Lancashire
BL9 9QU
Director NamePhilip Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleConstruction Manager
Correspondence Address24 Charles Street
Swinton
Manchester
M27 9UG
Secretary NameMr John Geoffrey Houghton
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fettler Close
Swinton
Manchester
M27 5PD
Director NameMr Raymond Bradburn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Devonshire Drive
Worsley
Manchester
Lancashire
M28 1JR

Location

Registered Address184 Worsley Road
Swinton
Manchester
M27 5SN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,103
Cash£197
Current Liabilities£22,364

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2005Return made up to 30/03/05; full list of members (8 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 June 2004Return made up to 30/03/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 December 2003Accounts for a small company made up to 30 June 2002 (7 pages)
14 May 2003Return made up to 30/03/03; no change of members (7 pages)
10 September 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
3 April 2002Return made up to 30/03/02; full list of members (7 pages)
14 April 2001Return made up to 30/03/01; full list of members (7 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
16 March 2001Registered office changed on 16/03/01 from: 107 bridge street pendlebury swinton manchester M27 4DN (1 page)
16 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 January 2001Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
6 October 2000Director resigned (1 page)
11 April 2000Return made up to 30/03/00; full list of members (7 pages)
30 March 1999Incorporation (17 pages)