Company NameHousesharp Limited
Company StatusDissolved
Company Number02941735
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameJulie Gittens
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(9 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 18 July 2000)
RoleCompany Director
Correspondence AddressRedwood House Darlington Road
Elton
Cleveland
TS21 1AG
Director NameDr Malcolm James Gittens
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(9 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 18 July 2000)
RoleCompany Director
Correspondence AddressRedwood House
Darlington Road
Elton
Cleveland
TS21 1AG
Secretary NameJulie Gittens
NationalityBritish
StatusClosed
Appointed31 March 1995(9 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 18 July 2000)
RoleCompany Director
Correspondence AddressRedwood House Darlington Road
Elton
Cleveland
TS21 1AG
Director NameJean Wilson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 week, 2 days after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMount Pleasant Cottage
Long Newton
Stockton On Tees
Cleveland
TS21 1BX
Director NameJohn Derek Wilson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 week, 2 days after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMount Pleasant Cottage
Long Newton
Stockton On Tees
Cleveland
TS21 1BX
Secretary NameJean Wilson
NationalityBritish
StatusResigned
Appointed01 July 1994(1 week, 2 days after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMount Pleasant Cottage
Long Newton
Stockton On Tees
Cleveland
TS21 1BX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address5 West Lane
Chester-Le-Street
County Durham
DH3 3HJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000Application for striking-off (1 page)
6 December 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
20 July 1999Return made up to 22/06/99; no change of members (4 pages)
11 September 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
21 August 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
4 July 1997Return made up to 22/06/97; no change of members (4 pages)
20 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
30 July 1996Return made up to 22/06/96; no change of members (4 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
14 August 1995Return made up to 22/06/95; full list of members (6 pages)
2 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)