Company NameSharpe Engineering Services Limited
Company StatusDissolved
Company Number02922792
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date7 April 2011 (13 years ago)
Previous NameAllbricks Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameLindy Louise Sharpe
NationalityBritish
StatusClosed
Appointed17 May 1994(3 weeks after company formation)
Appointment Duration16 years, 10 months (closed 07 April 2011)
RoleCompany Director
Correspondence AddressCraigellachie Vicarage Gardens
Scunthorpe
South Humberside
DN15 7AZ
Director NameDavid Ian Russell Sharpe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(1 year after company formation)
Appointment Duration15 years, 11 months (closed 07 April 2011)
RoleManaging Director
Correspondence AddressWest Orchard
50 North Road
Retford
Nottinghamshire
DN22 7XG
Director NameMr David Griffiths
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Hungerhill Road
Kimberworth
Rotherham
South Yorkshire
S61 3NP
Director NameDonald Ernest Sharpe
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(3 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 23 March 1998)
RoleCompany Director
Correspondence AddressCraigellachie Vicarage Gardens
Scunthorpe
South Humberside
DN15 7AZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Rsm Robson Rhodes Llp
St George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£43
Current Liabilities£592,585

Accounts

Next Accounts Due31 October 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2010Dissolution deferment (1 page)
2 March 2010Return of final meeting of creditors (1 page)
6 September 2005Administrator's abstract of receipts and payments (2 pages)
12 August 2005Registered office changed on 12/08/05 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page)
10 August 2005Notice of discharge of Administration Order (4 pages)
10 August 2005Appointment of a liquidator (1 page)
2 August 2005Order of court to wind up (3 pages)
4 March 2005Administrator's abstract of receipts and payments (2 pages)
16 September 2004Administrator's abstract of receipts and payments (2 pages)
6 August 2004Administrator's abstract of receipts and payments (2 pages)
6 August 2004Administrator's abstract of receipts and payments (2 pages)
6 August 2004Administrator's abstract of receipts and payments (2 pages)
6 August 2004Administrator's abstract of receipts and payments (2 pages)
29 June 2004Registered office changed on 29/06/04 from: bow chambers 8 tib lane mamnchester M2 4JB (1 page)
25 June 2004O/C replacement administrator (31 pages)
17 September 2002Administrator's abstract of receipts and payments (2 pages)
17 September 2002Administrator's abstract of receipts and payments (2 pages)
17 September 2002Administrator's abstract of receipts and payments (2 pages)
14 March 2002Administrator's abstract of receipts and payments (2 pages)
30 December 2001Administrator's abstract of receipts and payments (2 pages)
17 May 2001Notice of result of meeting of creditors (2 pages)
4 May 2001Statement of administrator's proposal (20 pages)
27 March 2001Administration Order (4 pages)
7 March 2001Registered office changed on 07/03/01 from: building k second avenue flixborough industrial estate scunthorpe north lincolnshire DN15 8SD (1 page)
5 March 2001Notice of Administration Order (1 page)
25 July 2000Accounts for a small company made up to 31 December 1998 (7 pages)
18 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1998Director resigned (1 page)
30 June 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
25 February 1998New director appointed (2 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 September 1997Return made up to 29/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 July 1997Registered office changed on 14/07/97 from: 21A hebden road berkeley industrial estate scunthorpe south humberside DN15 8DT (1 page)
14 July 1997New director appointed (2 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
3 July 1995Return made up to 26/04/95; full list of members (6 pages)
21 June 1995Ad 30/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 June 1994Company name changed\certificate issued on 07/06/94 (2 pages)
25 May 1994Nc inc already adjusted 13/05/94 (1 page)
26 April 1994Incorporation (13 pages)