Company NameSharpet Limited
Company StatusDissolved
Company Number05312905
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTimothy Edward Sharpe
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleManaging Director
Correspondence AddressWythemoor Sough
Winscales
Workington
Cumbria
CA14 4ST
Director NameGraham Heads
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleFinance Director
Correspondence Address9 Briery Acres
Stainburn
Workington
Cumbria
CA14 1XQ
Secretary NameTimothy Edward Sharpe
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWythemoor Sough
Winscales
Workington
Cumbria
CA14 4ST
Director NamePeter Roden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address5 Derwent Ridge
Seaton
Workington
Cumbria
CA14 1EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£289,065
Cash£378
Current Liabilities£334,008

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Notice of move from Administration to Dissolution (17 pages)
15 February 2012Administrator's progress report to 8 February 2012 (17 pages)
15 February 2012Notice of move from Administration to Dissolution on 8 February 2012 (17 pages)
15 February 2012Administrator's progress report to 8 February 2012 (17 pages)
15 February 2012Administrator's progress report to 8 February 2012 (17 pages)
17 November 2011Administrator's progress report to 13 February 2011 (14 pages)
17 November 2011Administrator's progress report to 13 February 2011 (14 pages)
17 November 2011Administrator's progress report to 13 August 2011 (15 pages)
17 November 2011Administrator's progress report to 13 August 2011 (15 pages)
11 February 2011Administrator's progress report to 20 January 2011 (16 pages)
11 February 2011Administrator's progress report to 20 January 2011 (16 pages)
7 February 2011Notice of extension of period of Administration (1 page)
7 February 2011Notice of extension of period of Administration (1 page)
28 January 2011Administrator's progress report to 13 August 2010 (16 pages)
28 January 2011Administrator's progress report to 13 August 2010 (16 pages)
26 August 2010Notice of extension of period of Administration (1 page)
26 August 2010Notice of extension of period of Administration (1 page)
16 March 2010Administrator's progress report to 13 February 2010 (16 pages)
16 March 2010Administrator's progress report to 13 February 2010 (16 pages)
17 November 2009Statement of affairs with form 2.14B (10 pages)
17 November 2009Statement of affairs with form 2.14B (10 pages)
9 October 2009Statement of administrator's proposal (27 pages)
9 October 2009Statement of administrator's proposal (27 pages)
24 August 2009Registered office changed on 24/08/2009 from calypso building joseph noble road lillyhall workington cumbria CA14 4JH (1 page)
24 August 2009Registered office changed on 24/08/2009 from calypso building joseph noble road lillyhall workington cumbria CA14 4JH (1 page)
21 August 2009Appointment of an administrator (1 page)
21 August 2009Appointment of an administrator (1 page)
25 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 January 2009Return made up to 14/12/08; full list of members (3 pages)
8 January 2009Return made up to 14/12/08; full list of members (3 pages)
28 November 2008Appointment Terminated Secretary timothy sharpe (1 page)
28 November 2008Appointment terminated secretary timothy sharpe (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 January 2008Director resigned (1 page)
4 January 2008Return made up to 14/12/07; full list of members (3 pages)
4 January 2008Return made up to 14/12/07; full list of members (3 pages)
4 January 2008Director resigned (1 page)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
3 April 2007Particulars of mortgage/charge (5 pages)
3 April 2007Particulars of mortgage/charge (5 pages)
12 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 January 2007Return made up to 14/12/06; full list of members
  • 363(287) ‐ Registered office changed on 05/01/07
(7 pages)
5 January 2007Return made up to 14/12/06; full list of members (7 pages)
21 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
21 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
23 December 2005Return made up to 14/12/05; full list of members (7 pages)
23 December 2005Return made up to 14/12/05; full list of members (7 pages)
14 October 2005Registered office changed on 14/10/05 from: dixon house joseph noble road lillyhall workington CA14 4JH (1 page)
14 October 2005Registered office changed on 14/10/05 from: dixon house joseph noble road lillyhall workington CA14 4JH (1 page)
11 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 January 2005Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2005Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2005Registered office changed on 04/01/05 from: c/o dwf, centurion house 129 deansgate manchester M3 3WR (1 page)
4 January 2005Registered office changed on 04/01/05 from: c/o dwf, centurion house 129 deansgate manchester M3 3WR (1 page)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Incorporation (17 pages)
14 December 2004Incorporation (17 pages)