Company NameSherborne Properties Limited
Company StatusDissolved
Company Number04005597
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameBandwide Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameOliver Patrick John Swords Shannon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed12 June 2000(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sun House
Ravenscroft Park
Barnet
Hertfordshire
EN5 4ND
Director NameLeona Swords-Shannon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 18 July 2006)
RoleCompany Director
Correspondence AddressThe Sun House
Ravenscroft Park
Barnet
Hertfordshire
EN5 4ND
Secretary NameOliver Patrick John Swords Shannon
NationalityIrish
StatusClosed
Appointed12 June 2000(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sun House
Ravenscroft Park
Barnet
Hertfordshire
EN5 4ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
17 February 2005Total exemption small company accounts made up to 30 June 2003 (8 pages)
29 October 2003Return made up to 21/08/03; full list of members (7 pages)
30 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 January 2002Secretary's particulars changed;director's particulars changed (1 page)
21 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
27 June 2000Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2000New secretary appointed;new director appointed (3 pages)
22 June 2000New director appointed (3 pages)
22 June 2000Registered office changed on 22/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
1 June 2000Incorporation (13 pages)