Company NameHJ Sharpe Ventilations Limited
Company StatusDissolved
Company Number03103817
CategoryPrivate Limited Company
Incorporation Date19 September 1995(28 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameAndrew Kevin Johnson
NationalityBritish
StatusCurrent
Appointed19 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address112 Beech Road
Elloughton
Brough
North Humberside
HU15 1JZ
Director NameMichael Harold Holliday
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(same day as company formation)
RoleManufacturer
Correspondence AddressRudston Emville Avenue
Leeds
LS17 8BB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address75 Kingsway
Rochdale
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 September 2000Dissolved (1 page)
7 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
4 February 1998Appointment of a voluntary liquidator (2 pages)
4 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 1998Registered office changed on 03/02/98 from: 75 kingsway rochdale lancashire OL16 5HN (1 page)
20 October 1997Registered office changed on 20/10/97 from: c/o gleek cadman & co 96 marsh lane leeds yorkshire LS9 8SR (1 page)
30 April 1997Director resigned (1 page)
25 November 1996Return made up to 19/09/96; full list of members (6 pages)
17 January 1996Accounting reference date notified as 31/10 (1 page)
17 January 1996Ad 19/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Registered office changed on 09/10/95 from: 12 york place leeds LS1 2DS (1 page)
19 September 1995Incorporation (20 pages)