Company NameSharpstrong Limited
Company StatusDissolved
Company Number02056095
CategoryPrivate Limited Company
Incorporation Date18 September 1986(37 years, 7 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Astwood
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(5 years, 1 month after company formation)
Appointment Duration28 years, 3 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Peacocks Close
Scruton
Northallerton
North Yorkshire
DL7 0QX
Director NameMr Terrence Michael Doyle
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(5 years, 1 month after company formation)
Appointment Duration28 years, 3 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Arrathorne
Bedale
North Yorkshire
DL8 1LZ
Secretary NameMr Terrence Michael Doyle
NationalityBritish
StatusClosed
Appointed15 November 1991(5 years, 1 month after company formation)
Appointment Duration28 years, 3 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Arrathorne
Bedale
North Yorkshire
DL8 1LZ
Director NameMrs Victoria Isobel Doyle
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(11 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 23 July 2009)
RoleCompany Director
Correspondence AddressCrabtree House
Arrathorne
Bedale
North Yorkshire
DL8 1LZ

Contact

Telephone01677 424381
Telephone regionBedale

Location

Registered AddressFrp Advisory Llp 1st Floor
No. 34 Falcon Court Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth£357,036
Cash£3,479
Current Liabilities£6,622

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

9 January 1995Delivered on: 25 January 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 tubwell row darlington county durham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 January 1990Delivered on: 2 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from lifetime home improvements LTD on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property at units dc 513/4A, b & c at leeming bar industrial estate, north yorkshire.
Outstanding
12 January 1990Delivered on: 2 February 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding

Filing History

18 February 2020Final Gazette dissolved following liquidation (1 page)
18 November 2019Return of final meeting in a members' voluntary winding up (10 pages)
3 April 2019Registered office address changed from C/O Lifetime Home Improvements Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Frp Advisory Llp 1st Floor No. 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 3 April 2019 (2 pages)
2 April 2019Declaration of solvency (5 pages)
2 April 2019Appointment of a voluntary liquidator (3 pages)
2 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-19
(1 page)
4 March 2019Satisfaction of charge 1 in full (1 page)
4 March 2019Satisfaction of charge 3 in full (1 page)
4 March 2019Satisfaction of charge 2 in full (1 page)
1 March 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
28 February 2019Previous accounting period shortened from 31 July 2019 to 31 January 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
19 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 November 2013Director's details changed for Mr Philip Astwood on 25 November 2013 (2 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Director's details changed for Mr Philip Astwood on 25 November 2013 (2 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Philip Astwood on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Terrence Michael Doyle on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Terrence Michael Doyle on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Philip Astwood on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Terrence Michael Doyle on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Philip Astwood on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 July 2009Appointment terminated director victoria doyle (1 page)
30 July 2009Appointment terminated director victoria doyle (1 page)
24 November 2008Return made up to 15/11/08; full list of members (4 pages)
24 November 2008Return made up to 15/11/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 November 2007Return made up to 15/11/07; full list of members (3 pages)
15 November 2007Return made up to 15/11/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 November 2006Return made up to 15/11/06; full list of members (3 pages)
29 November 2006Return made up to 15/11/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 November 2005Return made up to 15/11/05; full list of members (7 pages)
24 November 2005Return made up to 15/11/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 November 2004Return made up to 15/11/04; full list of members (7 pages)
19 November 2004Return made up to 15/11/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
25 November 2003Return made up to 15/11/03; full list of members (7 pages)
25 November 2003Return made up to 15/11/03; full list of members (7 pages)
23 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
23 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
25 November 2002Return made up to 15/11/02; full list of members (7 pages)
25 November 2002Return made up to 15/11/02; full list of members (7 pages)
23 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
23 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
9 November 2001Return made up to 15/11/01; full list of members (7 pages)
9 November 2001Return made up to 15/11/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 November 2000Return made up to 15/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/11/00
(7 pages)
23 November 2000Return made up to 15/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/11/00
(7 pages)
3 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 December 1999Return made up to 15/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 1999Return made up to 15/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 1998Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1998Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
11 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
21 November 1997Return made up to 15/11/97; no change of members (4 pages)
21 November 1997Return made up to 15/11/97; no change of members (4 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
5 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
5 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
3 January 1997Return made up to 15/11/96; full list of members (6 pages)
3 January 1997Return made up to 15/11/96; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 31 July 1996 (6 pages)
27 September 1996Accounts for a small company made up to 31 July 1996 (6 pages)
20 November 1995Return made up to 15/11/95; no change of members (4 pages)
20 November 1995Return made up to 15/11/95; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
16 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)