Company NamePeter Sharp Associates Limited
Company StatusDissolved
Company Number05739437
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian Malcom Willis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Fernie Road
Braintree
Essex
CM7 2NN
Secretary NameMr Ian Malcolm Willis
StatusClosed
Appointed23 February 2010(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 07 February 2017)
RoleCompany Director
Correspondence Address11 Fernie Road
Braintree
Essex
CM7 2NN
Director NameKeith Alan Lagdon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleElectrical Engineer
Correspondence Address132 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RN
Director NamePeter Campbell Sharp
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleMechanical Engineer
Correspondence Address47 Roxwell Road
Chelmsford
Essex
CM1 2LY
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NamePeter Campbell Sharp
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleMechanical Engineer
Correspondence Address47 Roxwell Road
Chelmsford
Essex
CM1 2LY

Contact

Websitewww.psaltd.net

Location

Registered AddressUnit 15, Old Park Farm Main Road
Ford End
Chelmsford
Essex
CM3 1LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams

Financials

Year2013
Net Worth£81,580
Cash£48,806
Current Liabilities£43,971

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
10 November 2016Application to strike the company off the register (3 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300
(4 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300
(4 pages)
28 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Registered office address changed from Unit a Whitbreads Business Centre Whitbreads Lane Chatham Green Chelmsford Essex CM3 3LQ to Unit 15, Old Park Farm Main Road Ford End Chelmsford Essex CM3 1LN on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Unit a Whitbreads Business Centre Whitbreads Lane Chatham Green Chelmsford Essex CM3 3LQ to Unit 15, Old Park Farm Main Road Ford End Chelmsford Essex CM3 1LN on 26 November 2014 (1 page)
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300
(4 pages)
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Registered office address changed from 211C New London Road Chelmsford Essex CM2 0AJ on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 211C New London Road Chelmsford Essex CM2 0AJ on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 211C New London Road Chelmsford Essex CM2 0AJ on 7 April 2011 (1 page)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of Keith Lagdon as a director (1 page)
7 February 2011Termination of appointment of Keith Lagdon as a director (1 page)
18 January 2011Termination of appointment of Keith Lagdon as a director (1 page)
18 January 2011Termination of appointment of Keith Lagdon as a director (1 page)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Peter Sharp as a director (1 page)
31 March 2010Termination of appointment of Peter Sharp as a director (1 page)
1 March 2010Termination of appointment of Peter Sharp as a secretary (1 page)
1 March 2010Termination of appointment of Peter Sharp as a secretary (1 page)
1 March 2010Appointment of Mr. Ian Malcolm Willis as a secretary (1 page)
1 March 2010Appointment of Mr. Ian Malcolm Willis as a secretary (1 page)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 10/03/08; full list of members (4 pages)
12 March 2008Return made up to 10/03/08; full list of members (4 pages)
26 February 2008Director's change of particulars / ian willis / 18/02/2008 (1 page)
26 February 2008Director's change of particulars / ian willis / 18/02/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 10/03/07; full list of members (6 pages)
21 March 2007Return made up to 10/03/07; full list of members (6 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
10 March 2006Incorporation (18 pages)
10 March 2006Incorporation (18 pages)