Company NameThe Sharepoint Collective Limited
Company StatusDissolved
Company Number07502097
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Gallagher
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crowden Walk
Barnsley
South Yorkshire
S75 2LU
Secretary NameMr Paul Gallagher
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Crowden Walk
Barnsley
South Yorkshire
S75 2LU
Director NameMr Patrick Mathew Gallagher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hunters Avenue
Barnsley
South Yorkshire
S70 6PL

Contact

Websitewww.sharepointcollective.co.uk/
Telephone01226 610158
Telephone regionBarnsley

Location

Registered AddressDeb House 19 Middlewoods Way
Wharmcliffe Business Park Carlton
Barnsley
South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£4,683
Cash£22,905
Current Liabilities£87,463

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
28 December 2018Application to strike the company off the register (3 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
29 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
6 November 2017Termination of appointment of Patrick Mathew Gallagher as a director on 27 October 2017 (1 page)
6 November 2017Termination of appointment of Patrick Mathew Gallagher as a director on 27 October 2017 (1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
11 January 2017Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
11 January 2017Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
9 February 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(5 pages)
27 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 October 2012Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA United Kingdom on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA United Kingdom on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA United Kingdom on 1 October 2012 (2 pages)
8 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Mr Patrick Mathew Gallagher on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Patrick Mathew Gallagher on 21 June 2011 (2 pages)
14 June 2011Secretary's details changed for Mr Paul Gallagher on 13 June 2011 (2 pages)
14 June 2011Secretary's details changed for Mr Paul Gallagher on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Paul Gallagher on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Paul Gallagher on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Patrick Gallagher on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Patrick Gallagher on 13 June 2011 (2 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)