Company NameSharpnote Limited
Company StatusDissolved
Company Number07320429
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Lupton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 week, 5 days after company formation)
Appointment Duration6 years (closed 09 August 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Studio 53 Leeds Road
Bradford
West Yorkshire
BD1 5AF
Director NameMr Andrew Mason
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 week, 5 days after company formation)
Appointment Duration6 years (closed 09 August 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 53 Leeds Road
Bradford
West Yorkshire
BD1 5AF
Secretary NameMr Andrew Mason
StatusClosed
Appointed01 August 2010(1 week, 5 days after company formation)
Appointment Duration6 years (closed 09 August 2016)
RoleCompany Director
Correspondence AddressThe Studio 53 Leeds Road
Bradford
West Yorkshire
BD1 5AF
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressThe Studio
53 Leeds Road
Bradford
West Yorkshire
BD1 5AF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew Mason
50.00%
Ordinary
1 at £1Anthony Lupton
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2015Voluntary strike-off action has been suspended (1 page)
23 May 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
8 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
16 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
22 August 2011Registered office address changed from the Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF on 22 August 2011 (1 page)
22 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
22 August 2011Registered office address changed from the Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF on 22 August 2011 (1 page)
20 August 2011Secretary's details changed for Mr Andrew Mason on 17 August 2011 (1 page)
20 August 2011Director's details changed for Mr Andrew Mason on 17 August 2011 (2 pages)
20 August 2011Director's details changed for Mr Andrew Mason on 17 August 2011 (2 pages)
20 August 2011Director's details changed for Mr Anthony Lupton on 17 August 2011 (2 pages)
20 August 2011Director's details changed for Mr Anthony Lupton on 17 August 2011 (2 pages)
20 August 2011Secretary's details changed for Mr Andrew Mason on 17 August 2011 (1 page)
2 September 2010Memorandum and Articles of Association (15 pages)
2 September 2010Memorandum and Articles of Association (15 pages)
1 September 2010Memorandum and Articles of Association (13 pages)
1 September 2010Memorandum and Articles of Association (13 pages)
25 August 2010Registered office address changed from the Coach House East Chevin Road Otley West Yorkshire LS21 3BN United Kingdom on 25 August 2010 (2 pages)
25 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
25 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
25 August 2010Registered office address changed from the Coach House East Chevin Road Otley West Yorkshire LS21 3BN United Kingdom on 25 August 2010 (2 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 August 2010Appointment of Mr Anthony Lupton as a director (2 pages)
4 August 2010Appointment of Mr Andrew Mason as a director (2 pages)
4 August 2010Appointment of Mr Andrew Mason as a secretary (2 pages)
4 August 2010Termination of appointment of Jonathon Round as a director (1 page)
4 August 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 August 2010 (1 page)
4 August 2010Appointment of Mr Anthony Lupton as a director (2 pages)
4 August 2010Termination of appointment of Jonathon Round as a director (1 page)
4 August 2010Appointment of Mr Andrew Mason as a secretary (2 pages)
4 August 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 August 2010 (1 page)
4 August 2010Appointment of Mr Andrew Mason as a director (2 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)