Company NameNigel Sherlock Limited
Company StatusDissolved
Company Number09406553
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 3 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Sherlock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(1 year after company formation)
Appointment Duration1 year, 8 months (closed 17 October 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Marsland Road Marsland Road
Sale
Cheshire
M33 3WE
Secretary NameMrs Martine Sherlock
StatusClosed
Appointed29 January 2016(1 year after company formation)
Appointment Duration1 year, 8 months (closed 17 October 2017)
RoleCompany Director
Correspondence Address167 Marsland Road Marsland Road
Sale
Cheshire
M33 3WE
Director NameMr Nigel Sherlock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleSales Agency
Country of ResidenceUnited Kingdom
Correspondence Address11 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PF
Director NameMr Adam Sherlock
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2015(1 day after company formation)
Appointment Duration1 year (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Marsland Road Marsland Road
Sale
Cheshire
M33 3WE

Location

Registered Address167 Marsland Road Marsland Road
Sale
Cheshire
M33 3WE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 June 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Registered office address changed from 11 Enville Road Bowdon Altrincham Cheshire WA14 2PF England to 167 Marsland Road Marsland Road Sale Cheshire M33 3WE on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Adam Sherlock as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Mr Nigel Sherlock as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Adam Sherlock as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Mrs Martine Sherlock as a secretary on 29 January 2016 (2 pages)
29 January 2016Registered office address changed from 11 Enville Road Bowdon Altrincham Cheshire WA14 2PF England to 167 Marsland Road Marsland Road Sale Cheshire M33 3WE on 29 January 2016 (1 page)
29 January 2016Appointment of Mr Nigel Sherlock as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mrs Martine Sherlock as a secretary on 29 January 2016 (2 pages)
28 January 2015Appointment of Mr Adam Sherlock as a director on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of Nigel Sherlock as a director on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Nigel Sherlock as a director on 28 January 2015 (1 page)
28 January 2015Appointment of Mr Adam Sherlock as a director on 27 January 2015 (2 pages)
28 January 2015Registered office address changed from 167 Marsland Road Sale Manchester Cheshire M33 3WE United Kingdom to 11 Enville Road Bowdon Altrincham Cheshire WA14 2PF on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 167 Marsland Road Sale Manchester Cheshire M33 3WE United Kingdom to 11 Enville Road Bowdon Altrincham Cheshire WA14 2PF on 28 January 2015 (1 page)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)