Company NameDavid Sharp (Financial) Ltd.
Company StatusDissolved
Company Number06604467
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameGoldsmith Henderson Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Stanley Sharp
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address64 The Quays
Leeds
LS1 4EJ
Director NameMr Paul Edward Starkey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Langcliffe Avenue
Harrogate
North Yorkshire
HG2 8JQ
Director NameOlivia Claire Sharp
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2010)
RoleCompany Director
Correspondence AddressAthill Court St. Helens Lane
Leeds
West Yorkshire
LS16 8BS

Location

Registered AddressThe Clocktower
6 Mansion Gate Square
Leeds
West Yorks
LS7 4RX
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

1000 at £1David Sharp
100.00%
Ordinary

Financials

Year2014
Net Worth£2,028
Cash£3,806
Current Liabilities£3,812

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

19 September 2014Delivered on: 30 September 2014
Persons entitled: Asset Finance (UK) LLP

Classification: A registered charge
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
7 August 2017Application to strike the company off the register (3 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,000
(6 pages)
24 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,000
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 28 May 2015
Statement of capital on 2015-10-05
  • GBP 1,000
(14 pages)
5 October 2015Annual return made up to 28 May 2015
Statement of capital on 2015-10-05
  • GBP 1,000
(14 pages)
7 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 September 2014Registration of charge 066044670001, created on 19 September 2014 (52 pages)
30 September 2014Registration of charge 066044670001, created on 19 September 2014 (52 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
27 February 2014Amended accounts made up to 31 May 2012 (5 pages)
27 February 2014Amended accounts made up to 31 May 2012 (5 pages)
31 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (13 pages)
31 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (13 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
29 June 2012Annual return made up to 28 May 2012 no member list (14 pages)
29 June 2012Annual return made up to 28 May 2012 no member list (14 pages)
22 May 2012Change of name notice (1 page)
22 May 2012Change of name notice (1 page)
22 May 2012Company name changed goldsmith henderson LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-17
(2 pages)
22 May 2012Company name changed goldsmith henderson LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-17
(2 pages)
14 March 2012Change of name notice (1 page)
14 March 2012Change of name notice (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
21 February 2012Annual return made up to 28 May 2011 (14 pages)
21 February 2012Annual return made up to 28 May 2011 (14 pages)
2 February 2012Registered office address changed from , 64 the Quays Concordia Street, Leeds, West Yorks, LS1 4ES on 2 February 2012 (1 page)
2 February 2012Registered office address changed from , 64 the Quays Concordia Street, Leeds, West Yorks, LS1 4ES on 2 February 2012 (1 page)
2 February 2012Registered office address changed from , 64 the Quays Concordia Street, Leeds, West Yorks, LS1 4ES on 2 February 2012 (1 page)
14 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 March 2011Director's details changed for Mr David Stanley Sharp on 8 March 2011 (3 pages)
22 March 2011Director's details changed for Mr David Stanley Sharp on 8 March 2011 (3 pages)
22 March 2011Director's details changed for Mr David Stanley Sharp on 8 March 2011 (3 pages)
17 September 2010Termination of appointment of Olivia Sharp as a director (2 pages)
17 September 2010Termination of appointment of Olivia Sharp as a director (2 pages)
2 September 2010Administrative restoration application (3 pages)
2 September 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
2 September 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 September 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 September 2010Annual return made up to 28 May 2009 with a full list of shareholders (7 pages)
2 September 2010Administrative restoration application (3 pages)
2 September 2010Annual return made up to 28 May 2009 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2009Registered office address changed from , 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN on 2 November 2009 (1 page)
2 November 2009Registered office address changed from , 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN on 2 November 2009 (1 page)
2 November 2009Registered office address changed from , 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN on 2 November 2009 (1 page)
2 October 2009Director's change of particulars / david sharp / 28/09/2009 (1 page)
2 October 2009Director's change of particulars / david sharp / 28/09/2009 (1 page)
6 November 2008Director appointed olivia claire sharp (1 page)
6 November 2008Director appointed olivia claire sharp (1 page)
15 October 2008Appointment terminated director paul starkey (1 page)
15 October 2008Appointment terminated director paul starkey (1 page)
28 May 2008Incorporation (13 pages)
28 May 2008Incorporation (13 pages)