Company NameS Pritchard Limited
Company StatusDissolved
Company Number02553091
CategoryPrivate Limited Company
Incorporation Date29 October 1990(33 years, 6 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NamesHoldment Limited and Sharpe Pritchard Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Nicholas Barnecutt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1994(4 years, 1 month after company formation)
Appointment Duration18 years, 7 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory High Street
Ongar
Essex
CM5 9AD
Director NameMr Ashley John Badcock
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(5 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 30 July 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Doneraile Street
London
SW6 6EN
Secretary NameRoseanne Serrelli
NationalityBritish
StatusClosed
Appointed24 March 1998(7 years, 4 months after company formation)
Appointment Duration15 years, 4 months (closed 30 July 2013)
RoleCompany Director
Correspondence AddressEllan Vannin
19 Broadstrood
Loughton
Essex
IG10 2SB
Director NameMr Kenneth Raymond Holmes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 1994)
RoleLegal Executive
Correspondence Address37 Havering Road
Romford
Essex
RM1 4QT
Secretary NameMr Grant Douglas Pain
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address7 Hillgate Place
London
W8 7SL
Secretary NameMark Henry Lamport
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 1998)
RoleCompany Director
Correspondence Address25 Argyle Road
Sevenoaks
Kent
TN13 1HJ

Contact

Websitewww.sharpepritchard.co.uk/
Telephone020 74054600
Telephone regionLondon

Location

Registered AddressC/O Sharpe Pritchard
Elizabeth House
Fulwood Place
London
WC1V 6HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Jeremy Nicholas Barnecutt
50.00%
Ordinary
1 at £1Mr Ashley John Badcock
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (3 pages)
8 April 2013Application to strike the company off the register (3 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
(5 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
(5 pages)
14 September 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-14
(3 pages)
14 September 2012Company name changed sharpe pritchard LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 November 2010Register(s) moved to registered office address (1 page)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
11 November 2010Register(s) moved to registered office address (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Jeremy Nicholas Barnecutt on 29 October 2009 (2 pages)
3 December 2009Director's details changed for Jeremy Nicholas Barnecutt on 29 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Ashley John Badcock on 29 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Ashley John Badcock on 29 October 2009 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 January 2009Accounts made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 29/10/08; full list of members (4 pages)
29 October 2008Return made up to 29/10/08; full list of members (4 pages)
31 January 2008Accounts made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
5 November 2007Return made up to 29/10/07; no change of members (7 pages)
5 November 2007Return made up to 29/10/07; no change of members (7 pages)
1 February 2007Accounts made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 November 2006Return made up to 29/10/06; full list of members (7 pages)
22 November 2006Return made up to 29/10/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
18 November 2005Return made up to 29/10/05; full list of members (7 pages)
18 November 2005Return made up to 29/10/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 December 2004Return made up to 29/10/04; full list of members (7 pages)
6 December 2004Return made up to 29/10/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
25 November 2003Return made up to 29/10/03; full list of members (7 pages)
25 November 2003Return made up to 29/10/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
18 November 2002Return made up to 29/10/02; full list of members (7 pages)
18 November 2002Return made up to 29/10/02; full list of members (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 December 2001Return made up to 29/10/01; full list of members (6 pages)
24 December 2001Return made up to 29/10/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
4 December 2000Return made up to 29/10/00; full list of members (6 pages)
4 December 2000Return made up to 29/10/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 January 2000Return made up to 29/10/99; full list of members (6 pages)
4 January 2000Return made up to 29/10/99; full list of members (6 pages)
23 December 1998Full accounts made up to 31 March 1998 (11 pages)
23 December 1998Full accounts made up to 31 March 1998 (11 pages)
21 December 1998Return made up to 29/10/98; no change of members (4 pages)
21 December 1998Return made up to 29/10/98; no change of members (4 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998Secretary resigned (1 page)
6 November 1997Return made up to 29/10/97; no change of members (4 pages)
6 November 1997Return made up to 29/10/97; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (11 pages)
5 November 1997Full accounts made up to 31 March 1997 (11 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Return made up to 29/10/96; full list of members (6 pages)
29 November 1996Return made up to 29/10/96; full list of members (6 pages)
29 November 1996New director appointed (2 pages)
22 October 1996Full accounts made up to 31 March 1996 (11 pages)
22 October 1996Full accounts made up to 31 March 1996 (11 pages)
20 November 1995Return made up to 29/10/95; no change of members (4 pages)
20 November 1995Return made up to 29/10/95; no change of members (4 pages)
13 April 1995Accounts made up to 31 March 1995 (2 pages)
13 April 1995Accounting reference date shortened from 28/04 to 31/03 (1 page)
13 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Accounting reference date shortened from 28/04 to 31/03 (1 page)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
23 December 1991Company name changed holdment LIMITED\certificate issued on 24/12/91 (2 pages)
23 December 1991Company name changed holdment LIMITED\certificate issued on 24/12/91 (2 pages)
29 October 1990Incorporation (12 pages)
29 October 1990Incorporation (12 pages)