Company NameSharrow Lifeskills Limited
Company StatusDissolved
Company Number05729069
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Directors

Director NameSarah-Jane Seymour
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleYeacher
Correspondence Address48 Dunkeld Road
Sheffield
South Yorkshire
S11 9HP
Director NameYasmin Shah
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleTeacher
Correspondence Address325 Southey Green Road
Sheffield
South Yorkshire
S5 7QB
Director NameMr Peter Kenneth Gill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brooklyn Place
Sheffield
South Yorkshire
S8 9QJ
Director NameCatherine Camilla Lester
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleYoga Instructor
Correspondence Address199 Rustlings Road
Sheffield
South Yorkshire
S11 7AD
Secretary NameCatherine Camilla Lester
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleYoga Instructor
Correspondence Address199 Rustlings Road
Sheffield
South Yorkshire
S11 7AD

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Final Gazette dissolved following liquidation (1 page)
5 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2011Liquidators' statement of receipts and payments to 7 February 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 7 February 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 7 February 2011 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
4 March 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
27 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 January 2010Court order insolvency:replacement of liquidator (17 pages)
27 January 2010Appointment of a voluntary liquidator (1 page)
27 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
27 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 January 2010Appointment of a voluntary liquidator (1 page)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
23 September 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
23 September 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
23 September 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
12 March 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
12 March 2009Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
12 March 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
9 October 2008Registered office changed on 09/10/2008 from c/o haines watts bri LIMITED york house york street manchester M2 3BB (1 page)
9 October 2008Registered office changed on 09/10/2008 from c/o haines watts bri LIMITED york house york street manchester M2 3BB (1 page)
9 September 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
9 September 2008Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
9 September 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: 6 brooklyn place sheffield south yorkshire S8 9QJ (1 page)
21 August 2007Registered office changed on 21/08/07 from: 6 brooklyn place sheffield south yorkshire S8 9QJ (1 page)
18 August 2007Statement of affairs (5 pages)
18 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2007Appointment of a voluntary liquidator (1 page)
18 August 2007Appointment of a voluntary liquidator (1 page)
18 August 2007Statement of affairs (5 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
3 March 2006Incorporation (25 pages)
3 March 2006Incorporation (25 pages)