Company NameSharpe's Leisure Limited
Company StatusDissolved
Company Number06267725
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date13 July 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCraig Michael Treharne
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Albion Street
London
W2 2AS
Director NameNichola Andrea Martin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(1 month, 1 week after company formation)
Appointment Duration5 years (closed 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Albion Street
London
W2 2AS
Director NameMr Mark Nicholas Redding
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(1 month, 1 week after company formation)
Appointment Duration5 years (closed 13 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Hydes Road
Wednesbury
West Midlands
WS10 9SY
Secretary NameMr Mark Nicholas Redding
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Hydes Road
Wednesbury
West Midlands
WS10 9SY
Director NameLynda Jane Wardle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 21 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShepherds Place
Rystwood Road Forest Row
East Sussex
RH18 5NB
Secretary NameLynda Jane Wardle
NationalityBritish
StatusResigned
Appointed12 July 2007(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 21 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShepherds Place
Rystwood Road Forest Row
East Sussex
RH18 5NB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 July 2012Final Gazette dissolved following liquidation (1 page)
13 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2012Final Gazette dissolved following liquidation (1 page)
13 April 2012Notice of move from Administration to Dissolution on 5 April 2012 (20 pages)
13 April 2012Notice of move from Administration to Dissolution (20 pages)
8 November 2011Administrator's progress report to 9 October 2011 (15 pages)
8 November 2011Administrator's progress report to 9 October 2011 (15 pages)
8 November 2011Administrator's progress report to 9 October 2011 (15 pages)
3 May 2011Administrator's progress report to 9 April 2011 (15 pages)
3 May 2011Administrator's progress report to 9 April 2011 (15 pages)
3 May 2011Administrator's progress report to 9 April 2011 (15 pages)
6 April 2011Notice of extension of period of Administration (3 pages)
6 April 2011Notice of extension of period of Administration (3 pages)
9 November 2010Administrator's progress report to 9 October 2010 (15 pages)
9 November 2010Administrator's progress report to 9 October 2010 (15 pages)
9 November 2010Administrator's progress report to 9 October 2010 (15 pages)
8 October 2010Notice of extension of period of Administration (1 page)
8 October 2010Notice of extension of period of Administration (1 page)
11 May 2010Administrator's progress report to 9 April 2010 (15 pages)
11 May 2010Administrator's progress report to 9 April 2010 (15 pages)
11 May 2010Administrator's progress report to 9 April 2010 (15 pages)
9 April 2010Notice of extension of period of Administration (1 page)
9 April 2010Notice of extension of period of Administration (1 page)
22 October 2009Administrator's progress report to 9 October 2009 (15 pages)
22 October 2009Administrator's progress report to 9 October 2009 (15 pages)
22 October 2009Administrator's progress report to 9 October 2009 (15 pages)
2 October 2009Notice of extension of period of Administration (1 page)
2 October 2009Notice of extension of period of Administration (1 page)
15 May 2009Administrator's progress report to 9 April 2009 (16 pages)
15 May 2009Administrator's progress report to 9 April 2009 (16 pages)
15 May 2009Administrator's progress report to 9 April 2009 (16 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 December 2008Statement of administrator's proposal (28 pages)
9 December 2008Statement of administrator's proposal (28 pages)
21 October 2008Appointment of an administrator (1 page)
21 October 2008Appointment of an administrator (1 page)
14 October 2008Registered office changed on 14/10/2008 from unit 3A merlin park wood lane erdington birmingham B24 9QJ (1 page)
14 October 2008Registered office changed on 14/10/2008 from unit 3A merlin park wood lane erdington birmingham B24 9QJ (1 page)
17 July 2008Return made up to 04/06/08; full list of members (4 pages)
17 July 2008Return made up to 04/06/08; full list of members (4 pages)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 February 2008Registered office changed on 26/02/2008 from phoenix house, aston church road saltley birmingham B8 1QE (1 page)
26 February 2008Registered office changed on 26/02/2008 from phoenix house, aston church road saltley birmingham B8 1QE (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
11 January 2008Particulars of mortgage/charge (7 pages)
11 January 2008Particulars of mortgage/charge (7 pages)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008Secretary resigned;director resigned (1 page)
17 December 2007Ad 06/09/07--------- £ si [email protected]=9498 £ ic 2/9500 (2 pages)
17 December 2007Ad 06/09/07--------- £ si [email protected]=9498 £ ic 2/9500 (2 pages)
10 December 2007S-div 06/09/07 (1 page)
10 December 2007Resolutions
  • RES13 ‐ Subdivision 06/09/07
(1 page)
10 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2007Nc inc already adjusted 06/09/07 (1 page)
10 December 2007S-div 06/09/07 (1 page)
10 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2007Nc inc already adjusted 06/09/07 (1 page)
10 December 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
10 December 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
10 December 2007Resolutions
  • RES13 ‐ Subdivision 06/09/07
(1 page)
15 September 2007Particulars of mortgage/charge (6 pages)
15 September 2007Particulars of mortgage/charge (6 pages)
15 September 2007Particulars of mortgage/charge (4 pages)
15 September 2007Particulars of mortgage/charge (4 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
11 August 2007Particulars of mortgage/charge (7 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
3 August 2007Particulars of mortgage/charge (7 pages)
3 August 2007Particulars of mortgage/charge (7 pages)
26 July 2007New secretary appointed;new director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New secretary appointed;new director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007New director appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: 4 hewston croft, hednesford cannock staffordshire WS12 1PB (1 page)
4 June 2007Registered office changed on 04/06/07 from: 4 hewston croft, hednesford cannock staffordshire WS12 1PB (1 page)
4 June 2007Registered office changed on 04/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
4 June 2007Incorporation (13 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Incorporation (13 pages)
4 June 2007Registered office changed on 04/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)