Company NameSharp Installations (Batley) Limited
Company StatusDissolved
Company Number01208126
CategoryPrivate Limited Company
Incorporation Date17 April 1975(49 years ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 20 April 1999)
RoleEngineer
Correspondence Address2 Hallclife Rise
Horbury
Wakefield
West Yorkshire
Director NameMr Thomas Callaghan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 20 April 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Croft Bridge
Oulton
Leeds
West Yorkshire
LS26 8TB
Secretary NameMr Thomas Callaghan
NationalityBritish
StatusClosed
Appointed20 October 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 20 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Croft Bridge
Oulton
Leeds
West Yorkshire
LS26 8TB
Director NameMr Anthony Lumb
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(16 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 1992)
RoleEngineer
Country of ResidenceEngland
Correspondence Address101 High Street
Ossett
West Yorkshire
WF5 9RB

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
14 July 1998Notice of discharge of Administration Order (3 pages)
14 July 1998Administrator's abstract of receipts and payments (2 pages)
3 July 1998Administrator's abstract of receipts and payments (2 pages)
21 January 1998Administrator's abstract of receipts and payments (2 pages)
9 July 1997Administrator's abstract of receipts and payments (2 pages)
16 January 1997Administrator's abstract of receipts and payments (2 pages)
28 June 1996Administrator's abstract of receipts and payments (2 pages)
19 January 1996Administrator's abstract of receipts and payments (2 pages)
5 October 1995Registered office changed on 05/10/95 from: ernst & young barclays house 6 east parade leeds LS1 1HA (1 page)