Company NameBlack Sheep Holdings Limited
Company StatusDissolved
Company Number04391832
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameBlack Sheep Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Finney
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwist Barn Cinder Hill
Whitegate
Northwich
Cheshire
CW8 2BH
Secretary NameMr Peter Wilton Clarke
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleDevelopments Director
Country of ResidenceEngland
Correspondence Address111 Mount Pleasant Road
Davenham
Northwich
CW9 8JH
Director NameMr Peter Wilton Clarke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Mount Pleasant Road
Davenham
Northwich
CW9 8JH
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressDatum House
Electra Way
Crewe
Cheshire
CW1 6ZF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,583
Cash£7,027
Current Liabilities£273,493

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Registered office changed on 26/08/2008 from morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page)
14 July 2008Return made up to 11/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 11/03/07; full list of members (3 pages)
15 March 2006Registered office changed on 15/03/06 from: morston house princes court barony business park nantwich cheshire CW5 6PQ (1 page)
15 March 2006Return made up to 11/03/06; full list of members (3 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Registered office changed on 25/08/05 from: the dowery, 22 barker street nantwich cheshire CW5 5TE (1 page)
15 April 2005Ad 17/05/02--------- £ si 999@1 (2 pages)
5 April 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(3 pages)
18 May 2004Return made up to 11/03/04; no change of members (7 pages)
17 April 2004Registered office changed on 17/04/04 from: foxwist barn cinderhill whitegate cheshire CW8 2BH (1 page)
31 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 March 2004New director appointed (2 pages)
29 May 2003Return made up to 11/03/03; full list of members (6 pages)
29 June 2002Ad 17/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 April 2002Memorandum and Articles of Association (11 pages)
22 March 2002Registered office changed on 22/03/02 from: 312B high street orpington kent BR6 0NG (1 page)
22 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2002New director appointed (3 pages)
22 March 2002Nc inc already adjusted 11/03/02 (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New secretary appointed (2 pages)
11 March 2002Incorporation (17 pages)