Company NameDistinctive Partnerships Limited
Company StatusDissolved
Company Number03988593
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NameSharpercom Limited

Business Activity

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

Directors

Director NameGail Biddulph
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(1 year, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmwood
Rake Lane Eccleston
Chester
CH4 9JN
Wales
Director NameMartin Read
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(3 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Marton Marton
Marton Cum Grafton
York
YO51 9QY
Secretary NameHenry Martin Read
NationalityBritish
StatusClosed
Appointed11 March 2004(3 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 07 July 2015)
RoleManagement Consultant
Correspondence AddressThe Old Granary Marton
Marton Cum Grafton
York
YO51 9QY
Director NameHenry Martin Read
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2001)
RoleManagement Consultant
Correspondence AddressThe Dell Upper Langwith
Collingham
Wetherby
West Yorkshire
LS22 5DQ
Secretary NameJane Wilcock Read
NationalityBritish
StatusResigned
Appointed19 July 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressThe Dell
Upper Langwith, Collingham
Wetherby
West Yorkshire
LS22 5DQ
Secretary NameAndrew Shone
NationalityBritish
StatusResigned
Appointed20 December 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2003)
RoleManager
Correspondence Address15 Grove Avenue
Vicars Cross
Chester
CH3 5HL
Wales
Director NameAmanda Louise Nicoll
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Burntwood Lane
Wandsworth
London
SW17 0AP
Secretary NameAmanda Louise Nicoll
NationalityBritish
StatusResigned
Appointed17 June 2003(3 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 March 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Burntwood Lane
Wandsworth
London
SW17 0AP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1H.m. Read
8.33%
Ordinary B
75 at £1J. Read
8.33%
Ordinary B
450 at £1Gail Biddulph
50.00%
Ordinary B
150 at £1H.m. Read
16.67%
Ordinary A
150 at £1J. Read
16.67%
Ordinary A

Financials

Year2014
Net Worth£50,209
Cash£37,011
Current Liabilities£16,760

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Application to strike the company off the register (3 pages)
12 March 2015Application to strike the company off the register (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 900
(7 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 900
(7 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 900
(7 pages)
15 January 2014Registered office address changed from Unit 1C Rossett Business Village Llyndir Lane, Rossett Wrexham Clwyd LL12 0AY United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Unit 1C Rossett Business Village Llyndir Lane, Rossett Wrexham Clwyd LL12 0AY United Kingdom on 15 January 2014 (1 page)
7 January 2014Termination of appointment of a director (2 pages)
7 January 2014Termination of appointment of a director (2 pages)
4 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
4 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
19 June 2013Director's details changed for Martin Read on 19 June 2013 (2 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
19 June 2013Director's details changed for Martin Read on 19 June 2013 (2 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
26 July 2011Director's details changed for Gail Biddulph on 9 May 2011 (2 pages)
26 July 2011Director's details changed for Gail Biddulph on 9 May 2011 (2 pages)
26 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
26 July 2011Director's details changed for Gail Biddulph on 9 May 2011 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Secretary's details changed for Henry Martin Read on 9 May 2010 (1 page)
23 June 2010Director's details changed for Gail Biddulph on 9 May 2010 (2 pages)
23 June 2010Director's details changed for Martin Read on 9 May 2010 (2 pages)
23 June 2010Secretary's details changed for Henry Martin Read on 9 May 2010 (1 page)
23 June 2010Director's details changed for Martin Read on 9 May 2010 (2 pages)
23 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Martin Read on 9 May 2010 (2 pages)
23 June 2010Director's details changed for Gail Biddulph on 9 May 2010 (2 pages)
23 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
23 June 2010Secretary's details changed for Henry Martin Read on 9 May 2010 (1 page)
23 June 2010Director's details changed for Gail Biddulph on 9 May 2010 (2 pages)
17 March 2010Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 17 March 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Return made up to 09/05/09; full list of members; amend (8 pages)
9 September 2009Return made up to 09/05/09; full list of members; amend (8 pages)
20 May 2009Return made up to 09/05/09; full list of members (5 pages)
20 May 2009Return made up to 09/05/09; full list of members (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Secretary's change of particulars / henry read / 01/05/2008 (1 page)
27 May 2008Return made up to 09/05/08; full list of members (5 pages)
27 May 2008Secretary's change of particulars / henry read / 01/05/2008 (1 page)
27 May 2008Return made up to 09/05/08; full list of members (5 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 09/05/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 09/05/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Return made up to 09/05/06; full list of members (3 pages)
30 May 2006Return made up to 09/05/06; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Return made up to 09/05/04; full list of members (7 pages)
29 June 2004Return made up to 09/05/04; full list of members (7 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Ad 23/07/03--------- £ si 899@1=899 £ ic 1/900 (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Ad 23/07/03--------- £ si 899@1=899 £ ic 1/900 (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 124A bispham road southport merseyside PR9 7BJ (1 page)
1 August 2003Registered office changed on 01/08/03 from: 124A bispham road southport merseyside PR9 7BJ (1 page)
1 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 June 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
10 June 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
8 June 2003Return made up to 09/05/03; full list of members (6 pages)
8 June 2003Return made up to 09/05/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
6 February 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
10 July 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
10 July 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
28 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002Director resigned (2 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002Registered office changed on 04/01/02 from: the dell upper langwith, collingham wetherby west yorkshire LS22 5DQ (1 page)
4 January 2002New secretary appointed (2 pages)
4 January 2002Director resigned (2 pages)
4 January 2002Registered office changed on 04/01/02 from: the dell upper langwith, collingham wetherby west yorkshire LS22 5DQ (1 page)
30 July 2001Return made up to 09/05/01; full list of members (6 pages)
30 July 2001Return made up to 09/05/01; full list of members (6 pages)
1 August 2000Company name changed sharpercom LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed sharpercom LIMITED\certificate issued on 02/08/00 (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 2000Registered office changed on 21/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
9 May 2000Incorporation (18 pages)
9 May 2000Incorporation (18 pages)