Company NameSharpstone Limited
DirectorJohn Graham Bowman-Daniels
Company StatusDissolved
Company Number03309120
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Graham Bowman-Daniels
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1997(10 months, 2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMundon House
Main Road
Mundon
CM9 6NU
Secretary NameMrs Yvonne Marsh
NationalityBritish
StatusCurrent
Appointed04 January 1999(1 year, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressMundon House
Main Road Mundon
Maldon
Essex
CM9 6NU
Director NameJohn Paul Nightingale
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(2 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 10 December 1997)
RoleOperations Manager
Correspondence Address114a Southchurch Avenue
Southend On Sea
Essex
SS1 2RP
Director NameMrs Yvonne Marsh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(1 year, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMundon House
Main Road Mundon
Maldon
Essex
CM9 6NU
Secretary NameIan David Selby
NationalityBritish
StatusResigned
Appointed30 March 1998(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 1999)
RoleCompany Director
Correspondence Address277 Cranbrooke Road
Ilford
Essex
IG1 1TP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFaversham Administrative Services (Corporation)
StatusResigned
Appointed13 February 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
Correspondence AddressAshford Int Bus Cent 2 The Boulevard
Ashford International Hotel
Ashford
Kent
TN24 8UX

Location

Registered AddressUnit 1 The Kingfishers
Hodgsons Way
Wickford
Essex
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Turnover£285,170
Gross Profit£111,641
Net Worth-£93,938
Cash£560
Current Liabilities£139,255

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 December 2005Dissolved (1 page)
29 September 2004Dissolution deferment (2 pages)
5 July 2004Completion of winding up (2 pages)
6 January 2004Order of court to wind up (2 pages)
30 December 2003Court order notice of winding up (2 pages)
3 July 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
21 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
7 February 2002Return made up to 29/01/02; full list of members (6 pages)
31 May 2001Full accounts made up to 31 January 2000 (12 pages)
27 February 2001Return made up to 29/01/01; full list of members (6 pages)
1 February 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
17 March 2000Return made up to 29/01/00; full list of members (6 pages)
19 November 1999Full accounts made up to 31 January 1999 (12 pages)
1 August 1999Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Return made up to 29/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1998Full accounts made up to 31 January 1998 (7 pages)
15 May 1998Director resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: ashford international bus centre 2 the blvd ashford inter hotel simone weil avenue ashford kent TN24 8UX (1 page)
6 February 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 January 1998Director's particulars changed (1 page)
30 December 1997New director appointed (4 pages)
30 December 1997Director resigned (2 pages)
24 June 1997Registered office changed on 24/06/97 from: the old bakery garfield place faversham kent MK13 8AB (1 page)
9 June 1997Secretary's particulars changed (1 page)
10 March 1997Registered office changed on 10/03/97 from: suite 15914 72 new bond street london W1Y 9DD (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
29 January 1997Incorporation (16 pages)