Company Name00182442 Limited
Company StatusDissolved
Company Number00182442
CategoryPrivate Limited Company
Incorporation Date13 June 1922(101 years, 11 months ago)
Dissolution Date29 August 2016 (7 years, 8 months ago)
Previous NameSharp & Nickless Limited

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameAnn Hannabuss
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(91 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 29 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
WA15 9SQ
Director NameMrs Doreen Mabel Holbrook
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(68 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address77 College Street
Long Eaton
Nottingham
NG10 4NN
Director NameJohn Holbrook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(68 years, 12 months after company formation)
Appointment Duration22 years, 11 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 College Street
Long Eaton
Nottingham
NG10 4NN
Secretary NameMrs Doreen Mabel Holbrook
NationalityBritish
StatusResigned
Appointed23 May 1991(68 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address77 College Street
Long Eaton
Nottingham
NG10 4NN
Secretary NameJohn Holbrook
NationalityBritish
StatusResigned
Appointed17 April 1996(73 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 College Street
Long Eaton
Nottingham
NG10 4NN
Secretary NameAnn Hannabuss
NationalityBritish
StatusResigned
Appointed22 May 2000(77 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 April 2014)
RoleSecretary
Correspondence Address20 West Lorne Street
Chester
Cheshire
CH1 4AF
Wales

Location

Registered AddressMilner Boardman & Partners
The Old Bank 187a Ashley Road
Hale
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£79,265
Cash£13,745
Current Liabilities£193,868

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 August 2016Final Gazette dissolved following liquidation (1 page)
29 August 2016Final Gazette dissolved following liquidation (1 page)
29 May 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
29 May 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
30 April 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Appointment of a voluntary liquidator (1 page)
24 April 2015Administrator's progress report to 10 April 2015 (26 pages)
24 April 2015Administrator's progress report to 10 April 2015 (26 pages)
10 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 November 2014Administrator's progress report to 29 October 2014 (18 pages)
28 November 2014Administrator's progress report to 29 October 2014 (18 pages)
9 September 2014Statement of affairs with form 2.14B (6 pages)
9 September 2014Statement of affairs with form 2.14B (6 pages)
8 July 2014Result of meeting of creditors (3 pages)
8 July 2014Result of meeting of creditors (3 pages)
19 June 2014Statement of administrator's proposal (49 pages)
19 June 2014Statement of administrator's proposal (49 pages)
12 June 2014Change of name notice (2 pages)
12 June 2014Notice confirming satisfaction of the conditional resolution for change of name (2 pages)
12 June 2014Company name changed sharp & nickless LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(2 pages)
12 June 2014Notice confirming satisfaction of the conditional resolution for change of name (2 pages)
12 June 2014Change of name notice (2 pages)
12 June 2014Company name changed sharp & nickless LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(2 pages)
16 May 2014Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 16 May 2014 (2 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2014Memorandum and Articles of Association (7 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2014Memorandum and Articles of Association (7 pages)
7 May 2014Appointment of an administrator (1 page)
7 May 2014Appointment of an administrator (1 page)
2 May 2014Termination of appointment of John Holbrook as a director (1 page)
2 May 2014Termination of appointment of Ann Hannabuss as a secretary (2 pages)
2 May 2014Termination of appointment of John Holbrook as a director (1 page)
2 May 2014Termination of appointment of Ann Hannabuss as a secretary (2 pages)
1 May 2014Appointment of Ann Hannabuss as a director (3 pages)
1 May 2014Appointment of Ann Hannabuss as a director (3 pages)
1 May 2014Registered office address changed from 77 College Street Long Eaton Nottingham NG10 4NN on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from 77 College Street Long Eaton Nottingham NG10 4NN on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from 77 College Street Long Eaton Nottingham NG10 4NN on 1 May 2014 (2 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 5,000
(4 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 5,000
(4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 June 2010Director's details changed for John Holbrook on 1 October 2009 (2 pages)
14 June 2010Director's details changed for John Holbrook on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for John Holbrook on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
14 July 2009Return made up to 23/05/09; full list of members (3 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Return made up to 23/05/09; full list of members (3 pages)
14 July 2009Location of register of members (1 page)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
26 June 2008Return made up to 23/05/08; no change of members (6 pages)
26 June 2008Return made up to 23/05/08; no change of members (6 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 June 2007Return made up to 23/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2007Return made up to 23/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 June 2006Return made up to 23/05/06; full list of members (6 pages)
13 June 2006Return made up to 23/05/06; full list of members (6 pages)
29 September 2005Accounts for a small company made up to 28 February 2005 (7 pages)
29 September 2005Accounts for a small company made up to 28 February 2005 (7 pages)
1 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2004Accounts for a small company made up to 28 February 2004 (8 pages)
31 October 2004Accounts for a small company made up to 28 February 2004 (8 pages)
13 July 2004Accounts for a small company made up to 28 February 2003 (7 pages)
13 July 2004Accounts for a small company made up to 28 February 2003 (7 pages)
1 June 2004Return made up to 23/05/04; full list of members (6 pages)
1 June 2004Return made up to 23/05/04; full list of members (6 pages)
17 June 2003Return made up to 23/05/03; full list of members (6 pages)
17 June 2003Return made up to 23/05/03; full list of members (6 pages)
10 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
10 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
6 June 2002Return made up to 23/05/02; full list of members (6 pages)
6 June 2002Return made up to 23/05/02; full list of members (6 pages)
13 June 2001Return made up to 23/05/01; full list of members (6 pages)
13 June 2001Return made up to 23/05/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
18 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
23 August 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 August 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
14 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
23 June 1999Return made up to 23/05/99; no change of members (4 pages)
23 June 1999Return made up to 23/05/99; no change of members (4 pages)
7 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 June 1998Accounts for a small company made up to 28 February 1998 (8 pages)
15 June 1998Accounts for a small company made up to 28 February 1998 (8 pages)
28 May 1998Return made up to 23/05/98; full list of members (6 pages)
28 May 1998Return made up to 23/05/98; full list of members (6 pages)
6 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
6 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
8 June 1997Return made up to 23/05/97; no change of members (4 pages)
8 June 1997Return made up to 23/05/97; no change of members (4 pages)
31 May 1996Return made up to 23/05/96; change of members (6 pages)
31 May 1996Return made up to 23/05/96; change of members (6 pages)
31 May 1996Accounts for a small company made up to 28 February 1996 (7 pages)
31 May 1996Accounts for a small company made up to 28 February 1996 (7 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned;director resigned (1 page)
10 May 1995Return made up to 23/05/95; full list of members (6 pages)
10 May 1995Return made up to 23/05/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)
4 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)