Company NamePond And Sharman Limited
Company StatusDissolved
Company Number00549487
CategoryPrivate Limited Company
Incorporation Date19 May 1955(68 years, 12 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Mary Helen Sharman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(53 years after company formation)
Appointment Duration6 years (closed 20 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
Director NameMrs Josephine Virginia Young
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(53 years after company formation)
Appointment Duration6 years (closed 20 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
Director NameArthur Thomas Sharman
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(37 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 14 January 2007)
RoleCompany Director
Correspondence AddressLakeside Lightwater Road
Lightwater
Surrey
GU18 5XQ
Director NameEdward Sebastian Young
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(37 years, 1 month after company formation)
Appointment Duration16 years (resigned 18 June 2008)
RoleCompany Director
Correspondence Address57 Ferring Street
Ferring
Worthing
West Sussex
BN12 5JW
Secretary NameEdward Sebastian Young
NationalityBritish
StatusResigned
Appointed15 June 1992(37 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 17 January 2007)
RoleCompany Director
Correspondence Address57 Ferring Street
Ferring
Worthing
West Sussex
BN12 5JW
Secretary NamePeter Goddard Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 2007(51 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2008)
Correspondence Address125 High Street
Odiham
Hook
Hampshire
RG29 1LA

Location

Registered Address4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

725 at £1Mary Helen Sharman
72.50%
Ordinary
275 at £1Josephine Young
27.50%
Ordinary

Financials

Year2014
Net Worth£429,234
Cash£448,001
Current Liabilities£18,767

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved following liquidation (1 page)
20 February 2014Return of final meeting in a members' voluntary winding up (10 pages)
20 February 2014Return of final meeting in a members' voluntary winding up (10 pages)
10 July 2013Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA on 10 July 2013 (2 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Declaration of solvency (5 pages)
9 July 2013Declaration of solvency (5 pages)
9 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1,000
(3 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1,000
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
30 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for Mrs Josephine Virginia Young on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mrs Mary Helen Sharman on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mrs Josephine Virginia Young on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mrs Mary Helen Sharman on 15 June 2011 (2 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 June 2010Director's details changed for Josephine Virginia Young on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mary Helen Sharman on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Mary Helen Sharman on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Josephine Virginia Young on 15 June 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Location of register of members (1 page)
4 July 2008Return made up to 15/06/08; full list of members (4 pages)
4 July 2008Return made up to 15/06/08; full list of members (4 pages)
19 June 2008Appointment terminated director edward young (1 page)
19 June 2008Appointment terminated director edward young (1 page)
27 May 2008Director appointed mary helen sharman (2 pages)
27 May 2008Director appointed mary helen sharman (2 pages)
27 May 2008Director appointed josephine virginia young (2 pages)
27 May 2008Director appointed josephine virginia young (2 pages)
14 April 2008Appointment terminated secretary peter goddard company secretarial services LIMITED (1 page)
14 April 2008Appointment terminated secretary peter goddard company secretarial services LIMITED (1 page)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
20 June 2006Return made up to 15/06/06; full list of members (3 pages)
20 June 2006Return made up to 15/06/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 July 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 July 2003Return made up to 15/06/03; full list of members (7 pages)
19 July 2003Return made up to 15/06/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 July 2002Return made up to 15/06/02; full list of members (7 pages)
9 July 2002Return made up to 15/06/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 July 2001Return made up to 15/06/01; full list of members (6 pages)
25 July 2001Return made up to 15/06/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 June 2000Return made up to 15/06/00; full list of members (6 pages)
22 June 2000Return made up to 15/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 June 1998Return made up to 15/06/98; no change of members (4 pages)
17 June 1998Return made up to 15/06/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 June 1997Return made up to 15/06/97; full list of members
  • 363(287) ‐ Registered office changed on 30/06/97
(6 pages)
30 June 1997Return made up to 15/06/97; full list of members
  • 363(287) ‐ Registered office changed on 30/06/97
(6 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 October 1996Return made up to 15/06/96; no change of members (4 pages)
26 October 1996Return made up to 15/06/96; no change of members (4 pages)
23 October 1996Registered office changed on 23/10/96 from: goddards london road sunningdale berks SL5 0JN (1 page)
23 October 1996Registered office changed on 23/10/96 from: goddards london road sunningdale berks SL5 0JN (1 page)
13 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
28 June 1995Return made up to 15/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1995Return made up to 15/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
16 July 1986Return made up to 30/04/86; full list of members (6 pages)
16 July 1986Full accounts made up to 30 June 1985 (8 pages)
16 July 1986Full accounts made up to 30 June 1985 (8 pages)
16 July 1986Return made up to 30/04/86; full list of members (6 pages)
19 May 1955Incorporation (12 pages)
19 May 1955Certificate of incorporation (1 page)
19 May 1955Incorporation (12 pages)
19 May 1955Certificate of incorporation (1 page)