Company NameJohn Sharp S H E Q Consulting Services Limited
Company StatusDissolved
Company Number04831912
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Sharp
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLanka
Methlick
Ellon
Aberdeenshire
AB41 7HN
Scotland
Secretary NameLesley Sharp
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLanka
Methlick
Ellon
Aberdeenshire
AB41 7HN
Scotland
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressC/O The Barker Partnership
44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Shareholders

1 at £1John Sharp
50.00%
Ordinary
1 at £1Lesley Sharp
50.00%
Ordinary

Financials

Year2014
Net Worth£23,830
Cash£39,445
Current Liabilities£19,374

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 2
(4 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 2
(4 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 2
(4 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Director's details changed for John Sharp on 9 July 2010 (2 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for John Sharp on 9 July 2010 (2 pages)
27 July 2010Director's details changed for John Sharp on 9 July 2010 (2 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 July 2009Return made up to 09/07/09; full list of members (3 pages)
24 July 2009Return made up to 09/07/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 July 2008Return made up to 09/07/08; full list of members (3 pages)
25 July 2008Return made up to 09/07/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 September 2007Return made up to 09/07/07; no change of members (6 pages)
5 September 2007Return made up to 09/07/07; no change of members (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 August 2006Return made up to 09/07/06; full list of members (6 pages)
11 August 2006Return made up to 09/07/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 July 2005Return made up to 09/07/05; full list of members (6 pages)
27 July 2005Return made up to 09/07/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 September 2004Registered office changed on 08/09/04 from: 16 cundall road asenby thirsk north yorkshire YO7 3QZ (1 page)
8 September 2004Registered office changed on 08/09/04 from: 16 cundall road asenby thirsk north yorkshire YO7 3QZ (1 page)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
10 August 2004Return made up to 14/07/04; full list of members (6 pages)
10 August 2004Return made up to 14/07/04; full list of members (6 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
14 July 2003Incorporation (15 pages)