Company NameSharpshooter Solutions Limited
Company StatusDissolved
Company Number03512995
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NamePaul Michael Rhoades
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(10 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 18 September 2001)
RoleSoftware Engineer
Correspondence AddressFlat 3 206a Richmond Road
Kingston Upon Thames
Surrey
KT2 5HE
Secretary NameBernadette Mary-Anne Partridge
NationalityBritish
StatusClosed
Appointed11 January 1999(10 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressFlat 3 206a Richmond Road
Kingston Upon Thames
Surrey
KT2 5HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Station Road
Claygate
Esher
Surrey
KT10 9DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Financials

Year2014
Turnover£25,586
Gross Profit£23,473
Net Worth£5,232
Cash£3,892
Current Liabilities£7,024

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
9 April 2001Application for striking-off (1 page)
28 April 2000Full accounts made up to 31 August 1999 (7 pages)
14 April 2000Return made up to 18/02/00; full list of members (6 pages)
24 March 2000Registered office changed on 24/03/00 from: flat 3 206A richmond road kingston upon thames surrey KT2 5HE (1 page)
20 September 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
7 April 1999Return made up to 18/02/99; full list of members (6 pages)
1 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Registered office changed on 18/01/99 from: 788-790 finchley road london NW11 7UR (1 page)
18 January 1999Director resigned (1 page)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1999Memorandum and Articles of Association (11 pages)
18 February 1998Incorporation (17 pages)