Company NameSharp Point Limited
Company StatusDissolved
Company Number03072640
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)
Dissolution Date26 January 1999 (25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSohal Baig
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address63 Agecroft Road East
Prestwich
Manchester
M25 9RQ
Secretary NameSofia Baig
NationalityBritish
StatusResigned
Appointed25 July 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1998)
RoleSecretary
Correspondence Address63 Agecroft Road East
Prestwich
Manchester
M25 9RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address118 Oldham Road
Manchester
M4 6AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 November 1998Secretary resigned (1 page)
16 November 1998Return made up to 26/06/98; full list of members (4 pages)
16 November 1998Director resigned (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
3 August 1998Application for striking-off (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: 63 agecroft road east prestwich manchester M25 9RQ (1 page)
28 October 1997Return made up to 26/06/97; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 31 July 1996 (5 pages)
30 September 1996Registered office changed on 30/09/96 from: 45 ardent way mountheath industrial estate george street preswich manchester M25 8WB (1 page)
16 September 1996Return made up to 26/06/96; full list of members (6 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995Accounting reference date notified as 31/07 (1 page)
24 October 1995New secretary appointed (2 pages)
24 October 1995New director appointed (2 pages)
28 July 1995Registered office changed on 28/07/95 from: 788-790 finchley road london NW11 7UR (1 page)
26 June 1995Incorporation (30 pages)