Company NameMarc Sharpe (Wealth) Limited
Company StatusDissolved
Company Number09611120
CategoryPrivate Limited Company
Incorporation Date28 May 2015(8 years, 10 months ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Paul Martin Lindsay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBede House 149 Bede Burn Road
Jarrow
Tyne And Wear
NE32 5AY
Director NameMr Marc Sharpe
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Tower House Trueman Street
Liverpool
Merseyside
L3 2BA
Director NameMr Keith Brian Long
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(7 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Tower House Trueman Street
Liverpool
Merseyside
L3 2BA
Director NameMr Paul Martin Lindsay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(10 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBede House 149 Bede Burn Road
Jarrow
Tyne And Wear
NE32 5AY
Director NameMs Charlotte Richardson Fletcher
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(1 year, 1 month after company formation)
Appointment Duration2 weeks (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 90 Eagle Point
City Road
London
EC1V 1AQ
Director NameMrs Janis Richardson Fletcher
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(1 year, 1 month after company formation)
Appointment Duration2 weeks (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragg Hall Holly Hill
Huby
West Yorkshire
LS17 0HG

Location

Registered AddressJarrow Business Centre
Viking Industrial Estate
Jarrow
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 January 2017Termination of appointment of Keith Brian Long as a director on 4 January 2017 (1 page)
6 October 2016Termination of appointment of Marc Sharpe as a director on 6 October 2016 (1 page)
29 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
19 August 2016Termination of appointment of Charlotte Richardson Fletcher as a director on 8 August 2016 (1 page)
19 August 2016Termination of appointment of Janis Richardson Fletcher as a director on 8 August 2016 (1 page)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
28 July 2016Appointment of Mr Paul Martin Lindsay as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Mrs Janis Richardson Fletcher as a director on 25 July 2016 (2 pages)
26 July 2016Termination of appointment of Paul Martin Lindsay as a director on 25 July 2016 (1 page)
26 July 2016Appointment of Miss Charlotte Richardson Fletcher as a director on 25 July 2016 (2 pages)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
4 April 2016Appointment of Mr Paul Martin Lindsay as a director on 1 April 2016 (2 pages)
22 January 2016Appointment of Mr Keith Brian Long as a director on 20 January 2016 (2 pages)
2 July 2015Registered office address changed from The Quay Suite 11-13 12 Princes Parade Liverpool Merseyside L3 1DL England to The Quay Suite 11-13 12 Princes Parade Liverpool Merseyside L3 1BG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from The Quay Suite 11-13 12 Princes Parade Liverpool Merseyside L3 1DL England to The Quay Suite 11-13 12 Princes Parade Liverpool Merseyside L3 1BG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA England to The Quay Suite 11-13 12 Princes Parade Liverpool Merseyside L3 1BG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA England to The Quay Suite 11-13 12 Princes Parade Liverpool Merseyside L3 1BG on 2 July 2015 (1 page)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)