Company NameSharplink Designs Ltd
Company StatusDissolved
Company Number03445978
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Christopher Maw
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(2 weeks, 2 days after company formation)
Appointment Duration20 years (closed 24 October 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address29 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Secretary NameSandra Catherine Maw
NationalityBritish
StatusClosed
Appointed23 October 1997(2 weeks, 2 days after company formation)
Appointment Duration20 years (closed 24 October 2017)
RoleSecretary
Correspondence Address29 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.sharplinkdesigns.co.uk

Location

Registered Address29 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2012
Turnover£24,113
Net Worth£896
Cash£1,932
Current Liabilities£3,469

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End22 July

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
23 May 2017Current accounting period shortened from 31 October 2017 to 22 July 2017 (1 page)
23 May 2017Current accounting period shortened from 31 October 2017 to 22 July 2017 (1 page)
22 May 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
22 May 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
8 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 June 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
21 June 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
11 June 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
11 June 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
23 June 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
23 June 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
4 June 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
4 June 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
22 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
8 June 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
25 May 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
7 October 2009Director's details changed for Christopher Maw on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Christopher Maw on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Christopher Maw on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
29 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
9 October 2008Return made up to 07/10/08; full list of members (3 pages)
9 October 2008Return made up to 07/10/08; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
21 May 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
11 October 2007Return made up to 07/10/07; full list of members (2 pages)
11 October 2007Return made up to 07/10/07; full list of members (2 pages)
5 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
5 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
9 October 2006Return made up to 07/10/06; full list of members (2 pages)
9 October 2006Return made up to 07/10/06; full list of members (2 pages)
9 August 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
9 August 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
13 October 2005Return made up to 07/10/05; full list of members (2 pages)
13 October 2005Secretary's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Return made up to 07/10/05; full list of members (2 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Secretary's particulars changed (1 page)
4 July 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
4 July 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
21 January 2005Registered office changed on 21/01/05 from: 73 sandygate park sandygate sheffield S10 5TZ (1 page)
21 January 2005Registered office changed on 21/01/05 from: 73 sandygate park sandygate sheffield S10 5TZ (1 page)
19 October 2004Return made up to 07/10/04; full list of members (6 pages)
19 October 2004Return made up to 07/10/04; full list of members (6 pages)
20 July 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
20 July 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
15 October 2003Return made up to 07/10/03; full list of members (6 pages)
15 October 2003Return made up to 07/10/03; full list of members (6 pages)
18 July 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
18 July 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
15 October 2002Return made up to 07/10/02; full list of members (6 pages)
15 October 2002Return made up to 07/10/02; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
17 October 2001Return made up to 07/10/01; full list of members (6 pages)
17 October 2001Return made up to 07/10/01; full list of members (6 pages)
6 August 2001Total exemption full accounts made up to 31 October 2000 (3 pages)
6 August 2001Total exemption full accounts made up to 31 October 2000 (3 pages)
12 October 2000Return made up to 07/10/00; full list of members (6 pages)
12 October 2000Return made up to 07/10/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 October 1999 (3 pages)
5 July 2000Full accounts made up to 31 October 1999 (3 pages)
12 October 1999Return made up to 07/10/99; full list of members (6 pages)
12 October 1999Return made up to 07/10/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 October 1998 (3 pages)
19 January 1999Accounts for a small company made up to 31 October 1998 (3 pages)
12 October 1998Return made up to 07/10/98; full list of members (6 pages)
12 October 1998Return made up to 07/10/98; full list of members (6 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997Registered office changed on 03/11/97 from: 73 sandygate park sandygate sheffield south yorkshire S10 5TZ (1 page)
3 November 1997Registered office changed on 03/11/97 from: 73 sandygate park sandygate sheffield south yorkshire S10 5TZ (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997Ad 23/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Registered office changed on 31/10/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
31 October 1997Ad 23/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 October 1997Registered office changed on 31/10/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
31 October 1997New secretary appointed (2 pages)
7 October 1997Incorporation (12 pages)
7 October 1997Incorporation (12 pages)