Company NameG.A.Sharpe Limited
DirectorPeter George Sharpe
Company StatusLiquidation
Company Number00419725
CategoryPrivate Limited Company
Incorporation Date19 September 1946(77 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter George Sharpe
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(49 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oak View Road
Greenfield
Oldham
OL3 7EP
Secretary NameWendy Sharpe
NationalityBritish
StatusCurrent
Appointed17 May 2005(58 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleSalesperson
Correspondence Address16 Oak View Road
Greenfield
Oldham
Lancashire
OL3 7EP
Director NameMr Norman Lees
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(45 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 May 2005)
RoleContract Manager
Correspondence Address43 Ferneyfield Road
Chadderton
Oldham
Lancashire
OL9 0LU
Director NameMrs Elsie Sharpe
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(45 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 September 2002)
RoleCompany Director
Correspondence Address10 Kiln Hill Close
Chadderton
Oldham
Lancashire
OL1 2RF
Director NameMr Frank Henry Sharpe
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(45 years, 6 months after company formation)
Appointment Duration8 years (resigned 11 March 2000)
RoleGeneral Manager
Correspondence Address10 Kiln Hill Close
Chadderton
Oldham
Lancashire
OL1 2RF
Secretary NameMr Frank Henry Sharpe
NationalityBritish
StatusResigned
Appointed12 March 1992(45 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 April 1999)
RoleCompany Director
Correspondence Address10 Kiln Hill Close
Chadderton
Oldham
Lancashire
OL1 2RF
Director NamePaul Hewitt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(49 years, 9 months after company formation)
Appointment Duration7 years (resigned 17 July 2003)
RoleContracts Director
Correspondence Address46 New Barn
Bradburys Lane, Greenfield
Oldham
OL3 7ND
Secretary NameMr Norman Lees
NationalityBritish
StatusResigned
Appointed15 April 1999(52 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 May 2005)
RoleCompany Director
Correspondence Address43 Ferneyfield Road
Chadderton
Oldham
Lancashire
OL9 0LU

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£43,464
Cash£33,822
Current Liabilities£277,025

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Next Accounts Due30 July 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due26 March 2017 (overdue)

Filing History

19 August 2022Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
15 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2012Final Gazette dissolved following liquidation (1 page)
15 August 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
23 February 2012Liquidators statement of receipts and payments to 15 February 2012 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 15 August 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
7 September 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
7 September 2010Liquidators statement of receipts and payments to 15 August 2010 (5 pages)
7 September 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 15 February 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 15 August 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 15 August 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 15 August 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 15 February 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 15 February 2009 (5 pages)
27 February 2009Liquidators statement of receipts and payments to 15 February 2009 (5 pages)
1 September 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
1 September 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
1 September 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
6 March 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
6 March 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
6 March 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
17 October 2007Liquidators' statement of receipts and payments (5 pages)
17 October 2007Liquidators statement of receipts and payments (5 pages)
17 October 2007Liquidators' statement of receipts and payments (5 pages)
12 September 2007Liquidators' statement of receipts and payments (5 pages)
12 September 2007Liquidators' statement of receipts and payments (5 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
2 March 2007Liquidators' statement of receipts and payments (5 pages)
2 March 2007Liquidators' statement of receipts and payments (5 pages)
2 March 2007Liquidators statement of receipts and payments (5 pages)
21 February 2006Statement of affairs (10 pages)
21 February 2006Statement of affairs (10 pages)
21 February 2006Appointment of a voluntary liquidator (1 page)
21 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2006Appointment of a voluntary liquidator (1 page)
21 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2006Registered office changed on 08/02/06 from: vale mill peel st chadderton nr oldham OL9 9LN (1 page)
8 February 2006Registered office changed on 08/02/06 from: vale mill peel st chadderton nr oldham OL9 9LN (1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
19 May 2005Return made up to 12/03/05; full list of members (8 pages)
19 May 2005Return made up to 12/03/05; full list of members (8 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 March 2004Return made up to 12/03/04; full list of members (8 pages)
4 March 2004Return made up to 12/03/04; full list of members (8 pages)
11 January 2004Nc inc already adjusted 12/12/03 (1 page)
11 January 2004Ad 12/12/03--------- £ si [email protected] £ ic 1574/1574 (2 pages)
11 January 2004Ad 12/12/03--------- £ si [email protected] £ ic 1574/1574 (2 pages)
11 January 2004Ad 12/12/03--------- £ si [email protected] £ ic 1574/1574 (2 pages)
11 January 2004Ad 12/12/03--------- £ si [email protected] £ ic 1574/1574 (2 pages)
11 January 2004Ad 12/12/03--------- £ si [email protected]=74 £ ic 1500/1574 (2 pages)
11 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2004Nc inc already adjusted 12/12/03 (1 page)
11 January 2004Ad 12/12/03--------- £ si [email protected]=74 £ ic 1500/1574 (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 March 2003Return made up to 12/03/03; full list of members (7 pages)
11 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
24 June 2002Return made up to 12/03/02; full list of members (8 pages)
24 June 2002Director resigned (1 page)
24 June 2002Return made up to 12/03/02; full list of members (8 pages)
24 June 2002Director resigned (1 page)
5 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
5 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
18 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Return made up to 12/03/01; full list of members (7 pages)
31 March 2000Return made up to 12/03/00; full list of members (7 pages)
31 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
19 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
16 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
11 March 1999Return made up to 12/03/99; no change of members (6 pages)
11 March 1999Return made up to 12/03/99; no change of members (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 March 1998Return made up to 12/03/98; full list of members (8 pages)
23 March 1998Return made up to 12/03/98; full list of members (8 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 April 1997Return made up to 12/03/97; no change of members (6 pages)
21 April 1997Return made up to 12/03/97; no change of members (6 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
28 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 March 1996Return made up to 12/03/96; no change of members (4 pages)
27 March 1996Return made up to 12/03/96; no change of members (4 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 April 1995Return made up to 12/03/95; full list of members (6 pages)
4 April 1995Return made up to 12/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)