Company NameSharptec Limited
Company StatusDissolved
Company Number01832069
CategoryPrivate Limited Company
Incorporation Date11 July 1984(39 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Judson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Pelham Close
South Bretton
Peterborough
Cambs
PE3 9AD
Director NameMrs Muriel Susan Judson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Pelham Close
South Bretton
Peterborough
Cambs
PE3 9AD
Secretary NameSharon Ann Sutton
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address54 Artindale
Bretton
Peterborough
Cambridgeshire
PE3 9YL
Director NameRoger William Purkiss
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressRivandell 1 Cartmel Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 5LT
Secretary NameMrs Muriel Susan Judson
NationalityBritish
StatusCurrent
Appointed31 January 1992(7 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pelham Close
South Bretton
Peterborough
Cambs
PE3 9AD
Director NamePeter John Sanderson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1992)
RoleService Director
Correspondence Address16 Balmoral Road
Walton
Peterborough
Cambridgeshire
PE4 6AP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

30 October 1996Dissolved (1 page)
30 July 1996Completion of winding up (1 page)
12 May 1995Receiver's abstract of receipts and payments (2 pages)
11 May 1995Receiver ceasing to act (2 pages)