Company NameSharp Sourcing Limited
Company StatusDissolved
Company Number06199953
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date4 March 2014 (10 years, 1 month 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 Andrew John Free
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldeburgh Way
Chelmsford
Essex
CM1 7PB
Director NameDanny Graham Robinson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Rushams Road
Horsham
West Sussex
RH12 2NZ
Secretary NameMr Andrew John Free
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldeburgh Way
Chelmsford
Essex
CM1 7PB

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
11 August 2012Compulsory strike-off action has been suspended (1 page)
11 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 June 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(5 pages)
28 June 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(5 pages)
28 June 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Danny Graham Robinson on 1 April 2010 (2 pages)
14 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Danny Graham Robinson on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Andrew John Free on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Andrew John Free on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Andrew John Free on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Danny Graham Robinson on 1 April 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2009Return made up to 02/04/09; full list of members (4 pages)
20 April 2009Return made up to 02/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 July 2008Return made up to 02/04/08; full list of members (4 pages)
22 July 2008Director and Secretary's Change of Particulars / andrew free / 02/04/2007 / HouseName/Number was: , now: 1; Street was: 1 aldeburgh way, now: aldeburgh way; Post Code was: CM2 0RG, now: CM1 7PB; Country was: , now: united kingdom (1 page)
22 July 2008Director and secretary's change of particulars / andrew free / 02/04/2007 (1 page)
22 July 2008Return made up to 02/04/08; full list of members (4 pages)
2 April 2007Incorporation (17 pages)
2 April 2007Incorporation (17 pages)