Company NameSherlock Holmes Gazette Limited
Company StatusDissolved
Company Number03155891
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)
Previous NameMidasdale Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMiss Christine Margaret Hicks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 03 August 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands 99 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameMr Peter Cairns O'Hara
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 03 August 2010)
RoleComputer Professional
Country of ResidenceEngland
Correspondence AddressWoodlands
99 Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary NameMiss Christine Margaret Hicks
NationalityBritish
StatusClosed
Appointed15 January 2009(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 03 August 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands 99 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameMr Peter Martin Harkness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(1 week, 3 days after company formation)
Appointment Duration12 years, 11 months (resigned 15 January 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Horsley Court
Montaigne Close Regency Street
London
SW1 4BF
Secretary NameMaureen Harkness
NationalityBritish
StatusResigned
Appointed16 February 1996(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 2000)
RoleTeacher
Correspondence Address46 Purfield Drive
Wargrave
Reading
Berkshire
RG10 8AR
Secretary NameSusan Anne Thomas
NationalityBritish
StatusResigned
Appointed12 May 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address224 Devonshire Avenue
Southsea
Hampshire
PO4 9EH
Director NameMr Andrew Keith Royle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tylers Way
Chepstow
NP16 7AB
Wales
Secretary NameMr Andrew Keith Royle
NationalityBritish
StatusResigned
Appointed19 October 2001(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 19 February 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tylers Way
Chepstow
NP16 7AB
Wales
Secretary NameMrs Rosemary Anne Eaton
NationalityBritish
StatusResigned
Appointed19 February 2002(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 22 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimble
Itton
Chepstow
Monmouthshire
NP16 6BX
Wales
Director NameMrs Rosemary Anne Eaton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimble
Itton
Chepstow
Monmouthshire
NP16 6BX
Wales
Secretary NameMrs Andrea Desiree Fry
NationalityBritish
StatusResigned
Appointed17 November 2008(12 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 January 2009)
RoleCompany Director
Correspondence Address6 Stepaside
Mathern
Chepstow
Gwent
NP16 6JD
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCairns House
10 Station Road
Teddington
Middlesex
TW11 9AA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
8 April 2010Application to strike the company off the register (3 pages)
8 April 2010Application to strike the company off the register (3 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
(5 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
(5 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
(5 pages)
28 April 2009Location of debenture register (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Return made up to 06/02/09; full list of members (3 pages)
28 April 2009Location of debenture register (1 page)
28 April 2009Registered office changed on 28/04/2009 from cairns house 10 station road teddington middlesex TW11 9AA (1 page)
28 April 2009Registered office changed on 28/04/2009 from cairns house 10 station road teddington middlesex TW11 9AA (1 page)
28 April 2009Return made up to 06/02/09; full list of members (3 pages)
12 February 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 Alignment with Parent or Subsidiary (1 page)
12 February 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 alignment with parent or subsidiary (1 page)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir appt/res 15/01/2009
(15 pages)
11 February 2009Resolutions
  • RES13 ‐ Dir appt/res 15/01/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 February 2009Director and secretary appointed christine margaret hicks (2 pages)
11 February 2009Director and secretary appointed christine margaret hicks (2 pages)
6 February 2009Registered office changed on 06/02/2009 from lewis brownlee avenue house, southgate, chichester west sussex PO19 1ES (1 page)
6 February 2009Registered office changed on 06/02/2009 from lewis brownlee avenue house, southgate, chichester west sussex PO19 1ES (1 page)
6 February 2009Appointment terminated secretary andrea fry (1 page)
6 February 2009Appointment terminated director peter harkness (1 page)
6 February 2009Appointment Terminated Director peter harkness (1 page)
6 February 2009Director appointed peter cairns o'hara (2 pages)
6 February 2009Director appointed peter cairns o'hara (2 pages)
6 February 2009Appointment Terminated Secretary andrea fry (1 page)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 November 2008Secretary appointed andrea fry (2 pages)
24 November 2008Secretary appointed andrea fry (2 pages)
28 August 2008Appointment Terminated Director rosemary eaton (1 page)
28 August 2008Appointment terminated director rosemary eaton (1 page)
28 August 2008Appointment Terminated Secretary rosemary eaton (1 page)
28 August 2008Appointment terminated secretary rosemary eaton (1 page)
29 February 2008Prev ext from 28/02/2008 to 31/05/2008 (1 page)
29 February 2008Return made up to 06/02/08; full list of members (3 pages)
29 February 2008Prev ext from 28/02/2008 to 31/05/2008 (1 page)
29 February 2008Return made up to 06/02/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 March 2007Return made up to 06/02/07; full list of members (2 pages)
2 March 2007Return made up to 06/02/07; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 March 2006Return made up to 06/02/06; full list of members (2 pages)
1 March 2006Return made up to 06/02/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 February 2005Return made up to 06/02/05; full list of members (2 pages)
8 February 2005Return made up to 06/02/05; full list of members (2 pages)
22 September 2004Accounts made up to 29 February 2004 (5 pages)
22 September 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
19 February 2004Return made up to 06/02/04; full list of members (7 pages)
19 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
29 December 2003Accounts made up to 28 February 2003 (5 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
11 March 2003Return made up to 06/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2003Return made up to 06/02/03; full list of members (7 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
30 October 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
30 October 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
8 March 2002Return made up to 06/02/02; full list of members (6 pages)
8 March 2002Return made up to 06/02/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
9 May 2001Director's particulars changed (2 pages)
9 May 2001Director's particulars changed (2 pages)
5 April 2001Return made up to 06/02/01; full list of members (6 pages)
5 April 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2000Full accounts made up to 29 February 2000 (10 pages)
22 December 2000Full accounts made up to 29 February 2000 (10 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
22 May 2000Return made up to 06/02/00; full list of members (6 pages)
22 May 2000New secretary appointed (2 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 May 1999Accounts for a small company made up to 28 February 1998 (5 pages)
12 May 1999Return made up to 06/02/99; no change of members (4 pages)
12 May 1999Return made up to 06/02/99; no change of members (4 pages)
12 May 1999Accounts for a small company made up to 28 February 1998 (5 pages)
4 August 1998Return made up to 06/02/98; no change of members (4 pages)
4 August 1998Compulsory strike-off action has been discontinued (1 page)
4 August 1998Compulsory strike-off action has been discontinued (1 page)
4 August 1998Full accounts made up to 28 February 1997 (9 pages)
4 August 1998Full accounts made up to 28 February 1997 (9 pages)
4 August 1998Return made up to 06/02/98; no change of members (4 pages)
21 July 1998First Gazette notice for compulsory strike-off (1 page)
21 July 1998First Gazette notice for compulsory strike-off (1 page)
28 April 1997Ad 16/02/96--------- £ si 2@1 (2 pages)
28 April 1997Ad 16/02/96--------- £ si 2@1 (2 pages)
21 April 1997Return made up to 06/02/97; full list of members (6 pages)
21 April 1997Return made up to 06/02/97; full list of members (6 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Director resigned (1 page)
15 June 1996New secretary appointed (2 pages)
17 May 1996New director appointed (2 pages)
6 March 1996Company name changed midasdale LIMITED\certificate issued on 06/03/96 (1 page)
6 March 1996Company name changed midasdale LIMITED\certificate issued on 06/03/96 (1 page)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1996Registered office changed on 23/02/96 from: 120 east road london N1 6AA (1 page)
23 February 1996Registered office changed on 23/02/96 from: 120 east road london N1 6AA (1 page)
6 February 1996Incorporation (15 pages)