Harlow
Essex
CM17 9TA
Secretary Name | Toni Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2000(12 years after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Victoria Gate Harlow Essex CM17 9TA |
Director Name | Mrs Ann Carolyn Page |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 33 Landscape View Saffron Walden Essex CB11 4AT |
Director Name | Mr Leslie Charles Page |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 June 2000) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Landscape View Saffron Walden Essex CB11 4AT |
Secretary Name | Mrs Ann Carolyn Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 33 Landscape View Saffron Walden Essex CB11 4AT |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Year | 2014 |
---|---|
Net Worth | £4,001 |
Cash | £11,281 |
Current Liabilities | £63,971 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 December 2006 | Dissolved (1 page) |
---|---|
5 September 2006 | Completion of winding up (1 page) |
3 June 2004 | Order of court to wind up (1 page) |
20 May 2003 | Memorandum and Articles of Association (8 pages) |
7 May 2003 | Company name changed sharpmill LIMITED\certificate issued on 07/05/03 (2 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 December 2002 | Return made up to 17/11/02; full list of members (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 January 2001 | Return made up to 17/11/00; full list of members (6 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 February 2000 | Return made up to 17/11/99; full list of members (6 pages) |
2 February 2000 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
28 April 1999 | Return made up to 17/11/98; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 December 1997 | Return made up to 17/11/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 November 1996 | Return made up to 17/11/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |