Company NameSharaman Limited
Company StatusDissolved
Company Number03993567
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJason Thomas Allen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleElectrical Contractor
Correspondence Address55 Thornford Gardens
Prittlewell
Southend On Sea
Essex
SS2 4PU
Secretary NameDeborah Ann Allen
NationalityBritish
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleOffice Manager
Correspondence Address55 Thornford Gardens
Southend
Essex
SS2 6PX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressNeale & Company
Goldlay House
114 Parklway Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£9,920
Current Liabilities£9,920

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
23 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 February 2002Registered office changed on 25/02/02 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
14 August 2001Return made up to 15/05/01; full list of members (6 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)