Company NameS I Limited
DirectorGraham David Sharp
Company StatusDissolved
Company Number01608664
CategoryPrivate Limited Company
Incorporation Date19 January 1982(42 years, 3 months ago)
Previous NameJohn Sharp Industries Limited

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameMr Graham David Sharp
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleMarketing Executive
Correspondence Address61 Beechhill Road
Eltham
London
SE9 1HJ
Secretary NameFrances Elizabeth Sharp
NationalityBritish
StatusCurrent
Appointed02 December 1993(11 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleExecutive
Correspondence Address23 Carston Close
London
SE12 8DY
Director NameMr Robert George Haward
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1993)
RoleProduction Manager
Correspondence Address17 Penshurst Close
Rainham
Gillingham
Kent
ME8 7DT
Secretary NameMr Robert George Haward
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1993)
RoleCompany Director
Correspondence Address17 Penshurst Close
Rainham
Gillingham
Kent
ME8 7DT

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 December 1998Dissolved (1 page)
16 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
6 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (6 pages)
18 August 1997Notice of Constitution of Liquidation Committee (2 pages)
18 July 1997Memorandum and Articles of Association (12 pages)
17 July 1997Company name changed john sharp industries LIMITED\certificate issued on 18/07/97 (2 pages)
12 May 1997Notice of Constitution of Liquidation Committee (2 pages)
9 January 1997Appointment of a voluntary liquidator (1 page)
31 December 1996Registered office changed on 31/12/96 from: 139 watling street gillingham kent ME7 2YY (1 page)
30 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)