Company NameSharples & Foxon Limited
Company StatusDissolved
Company Number03725629
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jack Arthur Foxon
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(6 days after company formation)
Appointment Duration5 years, 5 months (closed 10 August 2004)
RoleWholesale Stationer
Correspondence Address159 The Avenue
Sunbury On Thames
Middlesex
TW16 5EH
Director NameMr David Anthony Sharples
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(6 days after company formation)
Appointment Duration5 years, 5 months (closed 10 August 2004)
RoleWholesale Stationer
Country of ResidenceEngland
Correspondence Address4 Marden Way
Petersfield
Hampshire
GU31 4PW
Secretary NameMr David Anthony Sharples
NationalityBritish
StatusClosed
Appointed09 March 1999(6 days after company formation)
Appointment Duration5 years, 5 months (closed 10 August 2004)
RoleWholesale Stationer
Country of ResidenceEngland
Correspondence Address4 Marden Way
Petersfield
Hampshire
GU31 4PW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Application for striking-off (1 page)
2 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 March 2003Return made up to 24/02/03; full list of members (7 pages)
20 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
26 February 2002Return made up to 24/02/02; full list of members (6 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley BR2 9EQ (1 page)
20 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 March 2001Return made up to 24/02/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (7 pages)
20 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1999Ad 16/03/99--------- £ si 68@1=68 £ ic 2/70 (2 pages)
15 March 1999Registered office changed on 15/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned;director resigned (1 page)