Company NameG-Sharp Management Ltd
Company StatusDissolved
Company Number06341180
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NameChangetrack Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gerald Dieter Price
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Arnstones Close
Colchester
Essex
CO4 3AS
Secretary NameMrs Catherine Price
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Arnstones Close
Colchester
Essex
CO4 3AS
Director NameMrs Catherine Price
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(7 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Arnstones Close
Colchester
Essex
CO4 3AS
Director NameRJT Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ

Location

Registered Address7 The Courtyards
Phoenix Square Wyncolls Road
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010Application to strike the company off the register (3 pages)
7 December 2010Application to strike the company off the register (3 pages)
2 November 2010Accounts for a dormant company made up to 31 August 2010 (6 pages)
2 November 2010Accounts for a dormant company made up to 31 August 2010 (6 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(14 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(14 pages)
26 October 2009Memorandum and Articles of Association (17 pages)
26 October 2009Memorandum and Articles of Association (17 pages)
22 October 2009Company name changed changetrack LIMITED\certificate issued on 22/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
22 October 2009Company name changed changetrack LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(3 pages)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
24 September 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 September 2009Return made up to 13/08/09; full list of members (11 pages)
3 September 2009Return made up to 13/08/09; full list of members (11 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 November 2008Return made up to 13/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(8 pages)
5 November 2008Return made up to 13/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2008Director appointed catherine price (1 page)
8 May 2008Director appointed catherine price (1 page)
22 August 2007Registered office changed on 22/08/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
13 August 2007Incorporation (12 pages)
13 August 2007Incorporation (12 pages)