Company NameSharptone Limited
Company StatusDissolved
Company Number03568597
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Dissolution Date15 July 2010 (13 years, 9 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 NameMr Philip Joseph Reid
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Taybridge Road
London
SW11 5PY
Director NameGeorge Simcock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 15 July 2010)
RoleCompany Director
Correspondence Address37 Mayfield Mansions
94 West Hill
London
SW15 2YB
Secretary NameScrip Secretaries Limited (Corporation)
StatusClosed
Appointed12 December 2005(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 15 July 2010)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Director NameRichard Peter Ralf Garrett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 19 May 2002)
RoleButcher
Correspondence AddressSelden Farm
Selden Lane Patching
Ferring
West Sussex
BN13 3UL
Secretary NameMrs Celia Ann Hall
NationalityBritish
StatusResigned
Appointed22 May 1998(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 12 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Camberwell Church Street
London
SE5 8TR
Director NameCarol Ann Bamber
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2005)
RoleSecretary
Correspondence AddressKeepers Cottage Fitzwalters
Roman Road
Mountnessing
Essex
CM15 8SG
Director NameMrs Lesley Garrett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2005)
RoleCompany Director
Correspondence AddressSelden Farm
Selden Lane, Patching
Worthing
West Sussex
BN13 3UL
Director NameNicola Claire Garrett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2005)
RoleSecretary
Correspondence Address148 Selden Lane
Patching
West Sussex
BN13 3UL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMenzies Corporate Restructuring
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,419,696
Gross Profit£185,315
Net Worth£216,414
Cash£2,961
Current Liabilities£230,697

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 July 2010Final Gazette dissolved following liquidation (1 page)
15 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2010Liquidators statement of receipts and payments to 20 March 2010 (5 pages)
19 April 2010Liquidators' statement of receipts and payments to 20 March 2010 (5 pages)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2009Liquidators' statement of receipts and payments to 20 September 2009 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 20 September 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 20 March 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 20 March 2009 (5 pages)
30 September 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
21 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
21 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
21 June 2007Administrator's progress report (43 pages)
21 June 2007Administrator's progress report (43 pages)
31 May 2007Notice of extension of period of Administration (1 page)
31 May 2007Notice of extension of period of Administration (1 page)
3 April 2007Statement of affairs (6 pages)
3 April 2007Statement of affairs (6 pages)
20 December 2006Administrator's progress report (39 pages)
20 December 2006Administrator's progress report (39 pages)
17 July 2006Statement of administrator's proposal (86 pages)
17 July 2006Statement of administrator's proposal (86 pages)
2 June 2006Registered office changed on 02/06/06 from: 5TH floor 17 hanover square london W1S 1HU (1 page)
2 June 2006Registered office changed on 02/06/06 from: menzies corporate restructuring 43-45 portman square london W1H 6LY (1 page)
2 June 2006Registered office changed on 02/06/06 from: 5TH floor 17 hanover square london W1S 1HU (1 page)
2 June 2006Registered office changed on 02/06/06 from: menzies corporate restructuring 43-45 portman square london W1H 6LY (1 page)
1 June 2006Appointment of an administrator (1 page)
1 June 2006Appointment of an administrator (1 page)
29 December 2005Registered office changed on 29/12/05 from: 83 cambridge street pimlico london SW1V 4PS (1 page)
29 December 2005Registered office changed on 29/12/05 from: 83 cambridge street pimlico london SW1V 4PS (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (3 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (3 pages)
23 December 2005Particulars of mortgage/charge (27 pages)
23 December 2005Particulars of mortgage/charge (27 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of assistance for shares acquisition (6 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005Declaration of assistance for shares acquisition (6 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2005Return made up to 21/05/05; full list of members (7 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 June 2004Return made up to 21/05/04; full list of members (7 pages)
23 June 2004Return made up to 21/05/04; full list of members (7 pages)
15 January 2004Full accounts made up to 31 March 2003 (10 pages)
15 January 2004Full accounts made up to 31 March 2003 (10 pages)
2 July 2003Return made up to 21/05/03; full list of members (7 pages)
2 July 2003Return made up to 21/05/03; full list of members (7 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
24 December 2002Full accounts made up to 31 March 2002 (10 pages)
24 December 2002Full accounts made up to 31 March 2002 (10 pages)
3 July 2002Return made up to 21/05/02; full list of members (7 pages)
3 July 2002Return made up to 21/05/02; full list of members (7 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
10 December 2001Full accounts made up to 31 March 2001 (10 pages)
10 December 2001Full accounts made up to 31 March 2001 (10 pages)
19 June 2001Return made up to 21/05/01; full list of members (6 pages)
19 June 2001Return made up to 21/05/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 July 2000Return made up to 21/05/00; full list of members (6 pages)
11 July 2000Return made up to 21/05/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 June 1999Return made up to 21/05/99; full list of members (6 pages)
30 June 1999Return made up to 21/05/99; full list of members (6 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
23 June 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
23 June 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
21 May 1998Incorporation (15 pages)