Company NameSharing Resources
Company StatusDissolved
Company Number04723465
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2003(20 years, 12 months ago)
Dissolution Date14 August 2007 (16 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameNeil James Carrett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleEnvironmental Consultant
Correspondence Address7 Lyric Court
10 Holly Street
London
E8 3GG
Secretary NameMr Benjamin Lewis Metz
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Albion Estate
London
E1 5HZ
Director NameMaryellen Etienne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCommunity Development Coordina
Correspondence Address56 Brower Avenue
Rockville Centre
New York 11570
United States

Contact

Websitewww.sharingresources.org/
Email address[email protected]

Location

Registered AddressThe Grayston Centre
28 Charles Square
London
N1 6HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
5 May 2006Annual return made up to 04/04/06 (3 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
2 June 2005Annual return made up to 04/04/05 (3 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 December 2004Director's particulars changed (1 page)
24 May 2004Annual return made up to 04/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
7 April 2004Registered office changed on 07/04/04 from: SM1 bethanl green training centr hanbury street london E1 5HZ (1 page)
2 October 2003Director's particulars changed (1 page)