Company NameSharedelight Limited
Company StatusDissolved
Company Number03433517
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 7 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Directors

Director NameMr Raymond Long
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years (closed 17 October 2000)
RoleElectrical Engineer
Correspondence Address4 Whitfield Lodge Forge Lane
Whitfield
Dover
Kent
CT16 3LA
Secretary NameNoreen Anne Long
NationalityBritish
StatusClosed
Appointed01 October 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years (closed 17 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Whitfield Lodge
Forge Lane, Whitfield
Dover
Kent
CT16 3LA
Director NamePaul Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(3 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 01 October 1998)
RoleAccountant
Correspondence Address20 Northumberland Avenue
Bishop Auckland
County Durham
DL14 6NP
Director NameMalcolm Ian Graham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(3 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 01 October 1998)
RoleAccountant
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Secretary NamePaul Anderson
NationalityBritish
StatusResigned
Appointed06 October 1997(3 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 01 October 1998)
RoleAccountant
Correspondence Address20 Northumberland Avenue
Bishop Auckland
County Durham
DL14 6NP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5 & 6 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
29 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 February 1999Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
21 October 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 April 1998New secretary appointed (1 page)
17 April 1998New director appointed (1 page)
17 April 1998Registered office changed on 17/04/98 from: 5-6 victoria avenue bishop auckland county durham DL14 7JH (1 page)
15 October 1997Registered office changed on 15/10/97 from: international house 82-86 deansgate, manchester M3 2ER (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Director resigned (1 page)
12 September 1997Incorporation (10 pages)