Company NameSherratt Landscapes Limited
Company StatusDissolved
Company Number04040540
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Dissolution Date3 October 2023 (7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Andrew Sherratt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Secretary NamePauline Sherratt
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address122 Marple Road
Offerton
Stockport
Cheshire
SK2 5ES
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,855
Cash£16,514
Current Liabilities£43,685

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
6 July 2023Application to strike the company off the register (1 page)
10 November 2022Micro company accounts made up to 31 July 2022 (5 pages)
9 November 2022Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page)
18 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
14 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
15 July 2013Director's details changed for Mr Andrew Sherratt on 14 July 2013 (2 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Director's details changed for Mr Andrew Sherratt on 14 July 2013 (2 pages)
17 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Director's details changed for Andrew Sherratt on 14 July 2010 (2 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Andrew Sherratt on 14 July 2010 (2 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Appointment terminated secretary pauline sherratt (1 page)
20 August 2009Appointment terminated secretary pauline sherratt (1 page)
29 July 2009Return made up to 14/07/09; full list of members (3 pages)
29 July 2009Return made up to 14/07/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Registered office changed on 24/07/2008 from 13A hyde road woodley stockport cheshire SK6 1QG united kingdom (1 page)
24 July 2008Registered office changed on 24/07/2008 from 13A hyde road woodley stockport cheshire SK6 1QG united kingdom (1 page)
22 July 2008Return made up to 14/07/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
22 July 2008Registered office changed on 22/07/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
22 July 2008Return made up to 14/07/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Return made up to 14/07/07; no change of members (6 pages)
27 September 2007Return made up to 14/07/07; no change of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Return made up to 14/07/06; full list of members (6 pages)
13 September 2006Return made up to 14/07/06; full list of members (6 pages)
6 February 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Return made up to 14/07/05; full list of members (6 pages)
29 September 2005Return made up to 14/07/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 October 2004Return made up to 14/07/04; full list of members (6 pages)
15 October 2004Return made up to 14/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 July 2003Return made up to 14/07/03; full list of members (6 pages)
16 July 2003Return made up to 14/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 October 2002Return made up to 14/07/02; full list of members (6 pages)
24 October 2002Return made up to 14/07/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 July 2001Return made up to 14/07/01; full list of members (6 pages)
25 July 2001Return made up to 14/07/01; full list of members (6 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Ad 25/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2000Ad 25/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Director resigned (1 page)
25 July 2000Incorporation (14 pages)
25 July 2000Incorporation (14 pages)