Company NameBrian S Sharp & Co Limited
Company StatusDissolved
Company Number00720625
CategoryPrivate Limited Company
Incorporation Date5 April 1962(62 years, 1 month ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Colin John Coleman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2000(38 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 15 January 2008)
RoleInsurance Broker
Correspondence AddressThe Drift
The Avenue
North Fambridge
Essex
CM3 6LZ
Director NameMrs Diane Winifred Coleman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2000(38 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 15 January 2008)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe Drift The Avenue
North Fambridge
Maldon
Essex
CM3 6LZ
Secretary NameMrs Diane Winifred Coleman
NationalityBritish
StatusClosed
Appointed21 October 2000(38 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 15 January 2008)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe Drift The Avenue
North Fambridge
Maldon
Essex
CM3 6LZ
Director NameBrian Stephen Sharp
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 October 2000)
RoleInsurance Broker
Correspondence Address1 Priory Cottages
Coopersale Lane
Theydon Garnon
CM16 7NU
Director NameJean Marie Sharp
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 February 1998)
RoleSecretary
Correspondence Address13a Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Secretary NameJean Marie Sharp
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 February 1998)
RoleCompany Director
Correspondence Address13a Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Secretary NameDiana Marjorie Field
NationalityBritish/Usa
StatusResigned
Appointed08 February 1998(35 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 October 2000)
RoleCompany Director
Correspondence Address9 South Drive
Gidea Park
Romford
RM2 6HH

Location

Registered Address2 King George's Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth-£781
Current Liabilities£1,823

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 August 2007Application for striking-off (1 page)
10 November 2006Return made up to 14/10/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 November 2005Return made up to 14/10/05; full list of members (7 pages)
19 October 2004Return made up to 14/10/04; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 January 2004Registered office changed on 16/01/04 from: 218 main road gidea park romford essex RM2 5HH (1 page)
23 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 October 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 October 2002Return made up to 21/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2001Return made up to 21/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001New director appointed (2 pages)
11 July 2001Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
6 December 1999Return made up to 21/10/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998Return made up to 21/10/98; no change of members (4 pages)
17 December 1998New secretary appointed (2 pages)
31 October 1997Return made up to 21/10/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
21 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
21 November 1996Return made up to 31/10/96; full list of members (6 pages)
10 November 1995Return made up to 31/10/95; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)