Company NameM.R. Sharpe Limited
Company StatusDissolved
Company Number01937567
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)
Dissolution Date8 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Janet Helen Clarke
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 08 October 2011)
RoleAccountant
Correspondence Address2 Fell View
Weir
Bacup
Lancashire
OL13 8GA
Director NameMr Paul Raymond Wright
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 08 October 2011)
RoleSales Manager
Correspondence Address1a Wensley Drive
Stockport
Cheshire
SK7 6EW
Secretary NameMrs Janet Helen Clarke
NationalityBritish
StatusClosed
Appointed26 January 2005(19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 08 October 2011)
RoleAccountant
Correspondence Address2 Fell View
Weir
Bacup
Lancashire
OL13 8GA
Director NameMr Michael Richard Sharpe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(6 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address1 Georges Road
Sale
Cheshire
M33 3NJ
Secretary NameMrs Mary Elizabeth Sharpe
NationalityBritish
StatusResigned
Appointed25 February 1992(6 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address1 Georges Road
Sale
Cheshire
M33 3NJ

Location

Registered AddressD T E House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,032,199
Cash£277
Current Liabilities£383,228

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2011Final Gazette dissolved following liquidation (1 page)
8 October 2011Final Gazette dissolved following liquidation (1 page)
8 July 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
8 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
8 July 2011Liquidators statement of receipts and payments to 31 May 2011 (5 pages)
8 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 26 February 2011 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 26 August 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
15 April 2009Statement of affairs with form 4.19 (13 pages)
15 April 2009Statement of affairs with form 4.19 (13 pages)
9 March 2009Appointment of a voluntary liquidator (1 page)
9 March 2009Appointment of a voluntary liquidator (1 page)
9 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-27
(1 page)
9 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2009Registered office changed on 13/02/2009 from westinghouse road trafford park manchester greater manchester M17 1PU (1 page)
13 February 2009Registered office changed on 13/02/2009 from westinghouse road trafford park manchester greater manchester M17 1PU (1 page)
8 May 2008Return made up to 09/02/08; full list of members (3 pages)
8 May 2008Return made up to 09/02/08; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
5 March 2007Return made up to 09/02/07; full list of members (7 pages)
5 March 2007Return made up to 09/02/07; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 February 2006Return made up to 09/02/06; full list of members (7 pages)
8 February 2006Return made up to 09/02/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 May 2005Return made up to 09/02/05; full list of members (7 pages)
12 May 2005Return made up to 09/02/05; full list of members (7 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 February 2005Registered office changed on 10/02/05 from: 1A georges road brooklands sale M33 3NJ (1 page)
10 February 2005Registered office changed on 10/02/05 from: 1A georges road brooklands sale M33 3NJ (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Declaration of assistance for shares acquisition (7 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Declaration of assistance for shares acquisition (7 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
16 February 2004Return made up to 09/02/04; full list of members (6 pages)
16 February 2004Return made up to 09/02/04; full list of members (6 pages)
23 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
23 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 February 2003Return made up to 25/02/03; full list of members (6 pages)
25 February 2003Return made up to 25/02/03; full list of members (6 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
28 February 2002Return made up to 25/02/02; full list of members (6 pages)
28 February 2002Return made up to 25/02/02; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 March 2001Return made up to 25/02/01; full list of members (6 pages)
12 March 2001Return made up to 25/02/01; full list of members (6 pages)
6 March 2000Return made up to 25/02/00; full list of members (6 pages)
6 March 2000Return made up to 25/02/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 February 1999Return made up to 25/02/99; full list of members (6 pages)
24 February 1999Return made up to 25/02/99; full list of members (6 pages)
5 March 1998Return made up to 25/02/98; no change of members (4 pages)
5 March 1998Return made up to 25/02/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
21 March 1997Return made up to 25/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 March 1997Return made up to 25/02/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
1 March 1996Return made up to 25/02/96; full list of members (6 pages)
1 March 1996Return made up to 25/02/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
17 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
5 July 1990Particulars of mortgage/charge (3 pages)
5 July 1990Particulars of mortgage/charge (3 pages)
4 October 1989Particulars of mortgage/charge (3 pages)
4 October 1989Particulars of mortgage/charge (3 pages)
8 August 1985Incorporation (13 pages)
8 August 1985Incorporation (13 pages)