Company NameSharlon Construction Limited
Company StatusDissolved
Company Number05350138
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)
Previous NameHealthcare And Mobility Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameIan Fisher
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(1 year, 7 months after company formation)
Appointment Duration2 years (closed 14 October 2008)
RoleSales
Correspondence Address4 Terrano House
Melliss Avenue
Richmond
Surrey
TW9 4BZ
Secretary NameStuart Harrison
NationalityBritish
StatusClosed
Appointed02 January 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 14 October 2008)
RoleSalesman
Correspondence Address40 Stuart Road Ham
Richmond
Middx
TW10 7QR
Director NameStuart Vince Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(2 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (closed 14 October 2008)
RoleSalesman
Correspondence Address40 Stuart Road
Hanm
Richmond
Surrey
TW10 7QR
Director NameMr Mark John Mills
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadington Parish Hall
Dunstan Road, Headington
Oxford
Oxfordshire
OX3 9BY
Secretary NameMr Thomas Mark Harrison
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 New Road
East Hagbourne
Didcot
Oxfordshire
OX11 9JU

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2008Appointment of a voluntary liquidator (1 page)
25 January 2008Statement of affairs (6 pages)
16 January 2008New director appointed (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 151 barrack road christchurch dorset BH23 2AP (1 page)
5 November 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
30 October 2007Ad 20/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2007Return made up to 02/02/07; full list of members (6 pages)
29 January 2007New secretary appointed (1 page)
29 January 2007Secretary resigned;director resigned (2 pages)
10 November 2006Registered office changed on 10/11/06 from: kiosk 12, the kennet centre newbury berkshire RG14 5EN (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Director resigned (1 page)
10 October 2006Company name changed healthcare and mobility LTD\certificate issued on 10/10/06 (2 pages)
20 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 February 2006Return made up to 02/02/06; full list of members (6 pages)