Company NameSharethorpe Limited
Company StatusDissolved
Company Number00725019
CategoryPrivate Limited Company
Incorporation Date24 May 1962(61 years, 11 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Angus William Stratton Mills
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration24 years, 4 months (closed 28 April 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address17 Malone Park
Belfast
County Antrim
BT9 6NJ
Northern Ireland
Director NameMr Jeremy Victor Stratton Mills
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration24 years, 4 months (closed 28 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Malone Park
Belfast
City Of Belfast
BT9 4NJ
Northern Ireland
Director NameMrs Merriel Elinor Ria Mills
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration24 years, 4 months (closed 28 April 2015)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address17 Malone Park
Belfast
County Antrim
BT9 6NJ
Northern Ireland
Director NameMr Rupert James Stratton Mills
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration24 years, 4 months (closed 28 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Malone Park
Belfast
County Antrim
BT9 6NJ
Northern Ireland
Director NameMr William Stratton Mills
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration24 years, 4 months (closed 28 April 2015)
RoleSolicitor
Country of ResidenceNorthern Ireland
Correspondence Address17 Malone Park
Belfast
County Antrim
BT9 6NJ
Northern Ireland
Secretary NameMrs Merriel Elinor Ria Mills
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration24 years, 4 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Malone Park
Belfast
County Antrim
BT9 6NJ
Northern Ireland

Location

Registered AddressC/O J F Chown & Co Ltd W S Mills
51 Lafone Street
London
SE1 2LX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Mrs M.e.r. Mills
50.00%
Ordinary
1 at £1W. Stratton Mills
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
24 December 2014Application to strike the company off the register (4 pages)
24 December 2014Application to strike the company off the register (4 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(8 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(8 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mr Rupert James Stratton Mills on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Merriel Elinor Ria Mills on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Angus William Stratton Mills on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr William Stratton Mills on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Jeremy Victor Stratton Mills on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Angus William Stratton Mills on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Jeremy Victor Stratton Mills on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Merriel Elinor Ria Mills on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Rupert James Stratton Mills on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr William Stratton Mills on 31 December 2009 (2 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
(8 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
(8 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (8 pages)
23 January 2006Return made up to 31/12/05; full list of members (8 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002 (4 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001 (4 pages)
26 June 2000Registered office changed on 26/06/00 from: B.g turpin,teather & greenwood beaufort house 15 st botolph street london EC3A 7QR (1 page)
26 June 2000Registered office changed on 26/06/00 from: B.g turpin,teather & greenwood beaufort house 15 st botolph street london EC3A 7QR (1 page)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(7 pages)
7 January 2000 (4 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(7 pages)
7 January 2000 (4 pages)
5 January 1999Return made up to 31/12/98; full list of members (8 pages)
5 January 1999 (4 pages)
5 January 1999 (4 pages)
5 January 1999Return made up to 31/12/98; full list of members (8 pages)
8 January 1998Return made up to 31/12/97; full list of members (9 pages)
8 January 1998 (4 pages)
8 January 1998Return made up to 31/12/97; full list of members (9 pages)
8 January 1998 (4 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 21/01/97
(9 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 21/01/97
(9 pages)
6 January 1997 (4 pages)
6 January 1997 (4 pages)
18 December 1995Return made up to 31/12/95; full list of members (8 pages)
18 December 1995Return made up to 31/12/95; full list of members (8 pages)
14 December 1995 (4 pages)
14 December 1995 (4 pages)