Company NameF.K. Sharpe( Motor Cycles) Limited
Company StatusDissolved
Company Number00711949
CategoryPrivate Limited Company
Incorporation Date1 January 1962(62 years, 4 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Beryl Ann Sharpe
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(29 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 11 July 2000)
RoleCompany Director-Cashier
Correspondence AddressGreendales Main Street
Boothby Graffoe
Lincoln
Lincolnshire
LN5 0LE
Director NameMrs Eileen Vera Sharpe
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(29 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 11 July 2000)
RoleCompany Director
Correspondence Address117 Eastbrook Road
Lincoln
Lincolnshire
LN6 7EW
Secretary NameMr Anthony Michael Sharpe
NationalityBritish
StatusClosed
Appointed06 April 1991(29 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 11 July 2000)
RoleCompany Director
Correspondence AddressGreendales Main Street
Boothby Graffoe
Lincoln
Lincolnshire
LN5 0LE
Director NameMr Anthony Michael Sharpe
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2000)
RoleManaging Director-Salesman-Company Secreatry
Correspondence AddressGreendales Main Street
Boothby Graffoe
Lincoln
Lincolnshire
LN5 0LE
Director NameWarren James Sharpe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(29 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 March 1998)
RoleCompany Director-Salesman
Correspondence AddressGreendales Main Street
Boothby Graffoe
Lincoln
Lincolnshire
LN5 0LE

Location

Registered Address5 Fairfax Avenue
Ewell
Surrey
KT17 2QN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
8 March 2000Director resigned (1 page)
10 February 2000Application for striking-off (1 page)
18 May 1999Return made up to 06/04/99; no change of members (4 pages)
10 April 1999Full accounts made up to 31 December 1998 (9 pages)
17 April 1998Return made up to 06/04/98; full list of members (6 pages)
17 April 1998Director resigned (1 page)
14 April 1998Full accounts made up to 31 December 1997 (9 pages)
20 March 1997Full accounts made up to 31 December 1996 (10 pages)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1996Memorandum and Articles of Association (13 pages)
23 April 1996Return made up to 06/04/96; no change of members (4 pages)
25 February 1996Full accounts made up to 31 December 1995 (10 pages)
31 March 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)