Company NameSherlock's Homes Limited
Company StatusDissolved
Company Number04054598
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date8 February 2005 (19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePaul Gee Wai Haddon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleAccountant
Correspondence AddressFlat 1
15 Craven Terrace
London
W2 3QD
Director NameSean Marshall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleTeacher
Correspondence Address37 Heathside Road
Withington
Manchester
M20 4XW
Secretary NamePaul Gee Wai Haddon
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleAccountant
Correspondence AddressFlat 1
15 Craven Terrace
London
W2 3QD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address4 King's Court
Hoylake
Cheshire
CH47 1JE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
13 September 2004Application for striking-off (1 page)
18 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
15 December 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2003Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
1 March 2003Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2002Registered office changed on 05/08/02 from: 280 kingsway manchester lancashire M19 1QA (1 page)
1 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
11 September 2001Return made up to 17/08/01; full list of members (6 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
22 August 2000Secretary resigned (2 pages)
22 August 2000Director resigned (2 pages)
22 August 2000New director appointed (2 pages)