Company NameF Sharp Ltd
Company StatusDissolved
Company Number08885166
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Franciscus Sengers
Date of BirthDecember 1973 (Born 50 years ago)
NationalityDutch
StatusClosed
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrighton Grove Lodge Brighton Grove
Manchester
Greater Manchester
M14 5JT

Location

Registered AddressBrighton Grove Lodge
Brighton Grove
Manchester
Greater Manchester
M14 5JT
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Shareholders

1 at £1Franciscus Sengers
100.00%
Ordinary

Financials

Year2014
Net Worth£5,244
Cash£13,884
Current Liabilities£11,148

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
1 July 2019Application to strike the company off the register (3 pages)
15 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
8 August 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
20 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
8 February 2018Director's details changed for Mr Franciscus Sengers on 23 January 2018 (2 pages)
8 February 2018Registered office address changed from 35 Bevill Square Manchester M3 6BB England to Brighton Grove Lodge Brighton Grove Manchester Greater Manchester M14 5JT on 8 February 2018 (1 page)
1 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
1 November 2017Registered office address changed from 34 Bluebell Lane Macclesfield SK10 2JL England to 35 Bevill Square Manchester M3 6BB on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 34 Bluebell Lane Macclesfield SK10 2JL England to 35 Bevill Square Manchester M3 6BB on 1 November 2017 (1 page)
1 November 2017Change of details for Mr Franciscus Sengers as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
1 November 2017Director's details changed for Mr Franciscus Sengers on 31 October 2017 (2 pages)
1 November 2017Change of details for Mr Franciscus Sengers as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Franciscus Sengers on 31 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Franciscus Sengers on 31 October 2017 (2 pages)
1 November 2017Change of details for Mr Franciscus Sengers as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Franciscus Sengers on 31 October 2017 (2 pages)
1 November 2017Change of details for Mr Franciscus Sengers as a person with significant control on 31 October 2017 (2 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
15 March 2016Director's details changed for Franciscus Sengers on 4 March 2016 (2 pages)
15 March 2016Director's details changed for Franciscus Sengers on 4 March 2016 (2 pages)
15 March 2016Director's details changed for Franciscus Sengers on 4 March 2016 (2 pages)
15 March 2016Director's details changed for Franciscus Sengers on 4 March 2016 (2 pages)
15 March 2016Registered office address changed from 2 Borrowdale Crescent Manchester M20 2XU to 34 Bluebell Lane Macclesfield SK10 2JL on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 2 Borrowdale Crescent Manchester M20 2XU to 34 Bluebell Lane Macclesfield SK10 2JL on 15 March 2016 (1 page)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
22 May 2014Current accounting period extended from 28 February 2015 to 5 April 2015 (3 pages)
22 May 2014Current accounting period extended from 28 February 2015 to 5 April 2015 (3 pages)
22 May 2014Current accounting period extended from 28 February 2015 to 5 April 2015 (3 pages)
10 March 2014Director's details changed for Frank Sengers on 5 March 2014 (3 pages)
10 March 2014Director's details changed for Frank Sengers on 5 March 2014 (3 pages)
10 March 2014Director's details changed for Frank Sengers on 5 March 2014 (3 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)