Company NameSherwood Logic Systems Limited
Company StatusDissolved
Company Number03639909
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 6 months ago)
Dissolution Date17 July 2007 (16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Robert Grundy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1998(same day as company formation)
RoleComputer Programmer
Correspondence Address8 Sherwood Road
Woodley
Stockport
Cheshire
SK6 1LH
Secretary NameSheila Anne Grundy
NationalityBritish
StatusClosed
Appointed29 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Sherwood Road
Woodley
Stockport
Cheshire
SK6 1LH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHoward Worth Chartered
Accountants 163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£1,413
Cash£375
Current Liabilities£1,788

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
26 September 2006Voluntary strike-off action has been suspended (1 page)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Application for striking-off (1 page)
2 February 2006Return made up to 29/09/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 October 2004Return made up to 29/09/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Registered office changed on 28/07/04 from: c/o howard worth bank chambers 3 churchyardside nantwich cheshire (1 page)
23 October 2003Return made up to 29/09/03; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 November 2002Return made up to 29/09/02; full list of members (6 pages)
4 October 2001Return made up to 29/09/01; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
1 February 2001Return made up to 29/09/00; full list of members (6 pages)
12 January 2001Registered office changed on 12/01/01 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
21 December 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
16 March 2000Full accounts made up to 30 September 1999 (11 pages)
5 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 1998Ad 30/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 1998Incorporation (10 pages)