Company NameSherwood Real Estate Limited
Company StatusDissolved
Company Number04041400
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Secretary NameCumberland Secretaries Limited (Corporation)
StatusClosed
Appointed21 July 2000(same day as company formation)
Correspondence AddressSuite 3 Cumberland House
Greenside Lane
Bradford
West Yorkshire
BD8 9TF
Director NameCumberland Directors Limited (Corporation)
StatusClosed
Appointed14 August 2001(1 year after company formation)
Appointment Duration2 years, 3 months (closed 02 December 2003)
Correspondence AddressSuite 3 Cumberland House
Greenside Lane
Bradford
West Yorkshire
BD8 9TF
Director NameI M Directors Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director NameColum Management Limited (Corporation)
StatusResigned
Appointed24 July 2000(3 days after company formation)
Appointment Duration1 year (resigned 14 August 2001)
Correspondence AddressSaffrey Square Suite 205
PO Box N-8188, Bank Lane
Nassau
Bahamas

Location

Registered AddressSuite 3 Cumberland House
Greenside Lane
Bradford
West Yorkshire
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Application for striking-off (1 page)
20 May 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
22 May 2002Total exemption full accounts made up to 31 July 2001 (3 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
31 July 2001Return made up to 21/07/01; full list of members (5 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)