Company NameV Sharp Ltd
Company StatusDissolved
Company Number00591396
CategoryPrivate Limited Company
Incorporation Date3 October 1957(66 years, 7 months ago)
Dissolution Date9 July 2016 (7 years, 9 months ago)
Previous NameElectric Actuator Co.Limited(The)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Andrew Richard Foulds
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(56 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 09 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMrs Veronique Sharp
Date of BirthJuly 1931 (Born 92 years ago)
NationalityFrench
StatusClosed
Appointed20 January 2014(56 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 09 July 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressChapelfield Mill Elland Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DB
Secretary NameCrowthers (Ripponden) Limited (Corporation)
StatusClosed
Appointed01 January 2009(51 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 09 July 2016)
Correspondence AddressChurch View Offices Chapelfield Mill, Elland Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DB
Director NameMr Deryck Sharp
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(33 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 25 December 2013)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressGlenden Halifax Road
Shelf
Halifax
West Yorkshire
HX3 7JT
Secretary NameMr Peter Philip Hammond
NationalityBritish
StatusResigned
Appointed05 April 1991(33 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address24 Wrexham Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LS

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£1,106,249
Cash£720,202
Current Liabilities£83,049

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 July 2016Final Gazette dissolved following liquidation (1 page)
9 April 2016Return of final meeting in a members' voluntary winding up (4 pages)
6 May 2015Declaration of solvency (4 pages)
6 May 2015Appointment of a voluntary liquidator (1 page)
1 May 2015Registered office address changed from Bolling Road Bradford West Yorkshire BD4 7BZ to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from Bolling Road Bradford West Yorkshire BD4 7BZ to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 1 May 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 9,500
(4 pages)
1 October 2014Company name changed electric actuator co.LIMITED(the)\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 9,500
(4 pages)
20 January 2014Appointment of Mrs Veronique Sharp as a director (2 pages)
20 January 2014Termination of appointment of Deryck Sharp as a director (1 page)
20 January 2014Appointment of Mr Andrew Richard Foulds as a director (2 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 April 2010Secretary's details changed for Crowthers Limited on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Crowthers Limited on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
23 January 2009Appointment terminated secretary peter hammond (1 page)
23 January 2009Secretary appointed crowthers LIMITED (1 page)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Return made up to 17/03/08; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 March 2007Return made up to 17/03/07; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 March 2005Return made up to 11/03/05; full list of members (2 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 March 2004Return made up to 18/03/04; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 March 2003Return made up to 18/03/03; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 April 2002Return made up to 21/03/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 April 2001Return made up to 29/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 May 1999£ sr 500@1 31/03/99 (1 page)
20 May 1999Return made up to 05/04/99; full list of members (6 pages)
19 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 May 1998Return made up to 05/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 May 1997Return made up to 05/04/97; full list of members (6 pages)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 May 1996Return made up to 05/04/96; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 April 1995Return made up to 05/04/95; full list of members (6 pages)