Company NameRazor Sharpe Products Limited
Company StatusDissolved
Company Number04152680
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date30 August 2016 (7 years, 7 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 NameMr William John Lidbury
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMrs Paula Elizabeth Marie Lidbury
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMrs Paula Elizabeth Marie Lidbury
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.promotionalbusinessgifts.com

Location

Registered AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£41,035
Cash£460
Current Liabilities£57,870

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

25 April 2001Delivered on: 2 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
2 June 2016Application to strike the company off the register (3 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 April 2016Annual return made up to 2 February 2016
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 2 February 2016
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
18 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
18 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 February 2014Annual return made up to 2 February 2014
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
27 February 2014Annual return made up to 2 February 2014
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
27 February 2014Annual return made up to 2 February 2014
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Termination of appointment of Paula Lidbury as a secretary (1 page)
10 December 2013Termination of appointment of Paula Lidbury as a secretary (1 page)
10 December 2013Termination of appointment of Paula Lidbury as a director (1 page)
10 December 2013Termination of appointment of Paula Lidbury as a director (1 page)
13 February 2013Annual return made up to 2 February 2013 (5 pages)
13 February 2013Annual return made up to 2 February 2013 (5 pages)
13 February 2013Annual return made up to 2 February 2013 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 February 2012Director's details changed for Mrs Paula Elizabeth Marie Lidbury on 1 January 2012 (2 pages)
8 February 2012Secretary's details changed for Mrs Paula Elizabeth Marie Lidbury on 1 January 2012 (1 page)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for Mrs Paula Elizabeth Marie Lidbury on 1 January 2012 (2 pages)
8 February 2012Director's details changed for Mrs Paula Elizabeth Marie Lidbury on 1 January 2012 (2 pages)
8 February 2012Director's details changed for Mr William John Lidbury on 1 January 2012 (2 pages)
8 February 2012Secretary's details changed for Mrs Paula Elizabeth Marie Lidbury on 1 January 2012 (1 page)
8 February 2012Secretary's details changed for Mrs Paula Elizabeth Marie Lidbury on 1 January 2012 (1 page)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for Mr William John Lidbury on 1 January 2012 (2 pages)
8 February 2012Director's details changed for Mr William John Lidbury on 1 January 2012 (2 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 02/02/09; full list of members (4 pages)
18 March 2009Return made up to 02/02/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2008Return made up to 02/02/08; full list of members (2 pages)
13 February 2008Return made up to 02/02/08; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 02/02/07; full list of members (7 pages)
19 February 2007Return made up to 02/02/07; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2006Return made up to 02/02/06; full list of members (7 pages)
20 February 2006Return made up to 02/02/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 March 2005Return made up to 02/02/05; full list of members (7 pages)
7 March 2005Return made up to 02/02/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 March 2003Return made up to 02/02/03; full list of members (7 pages)
18 March 2003Return made up to 02/02/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 02/02/02; full list of members (6 pages)
15 March 2002Return made up to 02/02/02; full list of members (6 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 March 2001Ad 17/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
2 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
2 March 2001Ad 17/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2001Registered office changed on 13/02/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New director appointed (2 pages)
2 February 2001Incorporation (16 pages)
2 February 2001Incorporation (16 pages)