SHARE LIMITED
Overview
| Company Name | SHARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02966283 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHARE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SHARE LIMITED located?
| Registered Office Address | 201 Deansgate Deansgate M3 3NW Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHARE PLC | Feb 07, 2000 | Feb 07, 2000 |
| THE SHARE CENTRE (HOLDINGS) LIMITED | Sep 08, 1994 | Sep 08, 1994 |
What are the latest accounts for SHARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SHARE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mrs Deborah Byard as a director on Mar 19, 2024 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Richard Simon Wilson on Mar 08, 2023 | 2 pages | CH01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Aug 22, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Barry Michael Bicknell as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Richard Simon Wilson on Feb 22, 2023 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Nov 08, 2022
| 7 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Barry Michael Bicknell as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael David Birkett as a director on May 23, 2022 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 201 Deansgate Deansgate Manchester M3 3NW on Mar 16, 2022 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Sep 08, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to 1 the Embankment Leeds LS1 4DW | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Giles Pemberton as a secretary on Sep 14, 2021 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||||||
Termination of appointment of Richard William Stone as a director on Sep 18, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 08, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Antler Holdco Limited as a person with significant control on Jul 24, 2020 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of SHARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BYARD, Deborah | Director | Deansgate M3 3NW Manchester 201 Deansgate England | United Kingdom | British | 305346550001 | |||||
| WILSON, Richard Simon | Director | Deansgate M3 3NW Manchester 201 Deansgate England | United Kingdom | British | 299243570002 | |||||
| PEMBERTON, Giles | Secretary | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | 233522380001 | |||||||
| PIERSSENE, Barbara Anne | Secretary | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | British | 126599050001 | ||||||
| SMITH, Glenvil Peter Fryer | Secretary | 2 Trinity Place SL4 3AP Windsor Berkshire | British | 1481660001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BICKNELL, Barry Michael | Director | Deansgate M3 3NW Manchester 201 Deansgate England | England | British | 172665800001 | |||||
| BIRKETT, Michael David | Director | Oxford Road HP21 8SZ Aylesbury Oxford House Bucks England | England | British | 184844050001 | |||||
| COUTTS, Neil Mccrone | Director | St Dunstans House Mill Lane Monks HP27 9JE Risborough Buckinghamshire | United Kingdom | British | 43075390001 | |||||
| ECSERY, Francesca Eva | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | United Kingdom | British | 162197470001 | |||||
| FISHER, Lynn Shirley | Director | 8 Storths Road HD2 2XN Huddersfield West Yorkshire | United Kingdom | British | 78364910001 | |||||
| FORSTER, Peter Melville | Director | 108 High Street Northchurch HP4 3QN Berkhamsted Hertfordshire | British | 23848630001 | ||||||
| HELLIWELL, Martin Jeremy | Director | 2 Robinswood Close LU7 7JQ Leighton Buzzard Bedfordshire | United Kingdom | British | 61005470001 | |||||
| JACOMB, Martin Wakefield, Sir | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | United Kingdom | British | 75361610006 | |||||
| KELLY, Sandra Claire | Director | College Cottage 23 Worminghall Road HP18 9JB Ickford Buckinghamshire | British | 76845590001 | ||||||
| KNIGHT, Guy James | Director | Gables Lower Farm Road KT24 5JJ Effingham Surrey | England | British | 194762000001 | |||||
| OLDHAM, Gavin David Redvers, Mr. | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | United Kingdom | British | 3286490001 | |||||
| STONE, Richard William | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | 93400470002 | |||||
| STUDHOLME, Sarah Lucy Rosita, Lady | Director | Halfcombe Farm Ide EX2 7TQ Exeter Devon | British | 23848640001 | ||||||
| THOMAS, Gareth Vaughan | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | 194658550001 | |||||
| TOLKIEN, Richard Ian | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | United Kingdom | British | 68926060001 | |||||
| WALLACE, Iain Paul | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | United Kingdom | British | 68274230002 | |||||
| WILSON, Roger Edward | Director | Parks Farm Winchcombe GL54 5JB Cheltenham Gloucestershire | England | British | 5533920001 |
Who are the persons with significant control of SHARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Interactive Investor Services Limited | Jul 24, 2020 | Duncombe Street LS1 4AX Leeds Exchange Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Antler Holdco Limited | Jul 03, 2020 | Martello Court Admiral Park 119 GY1 3HB St Peter Port PO BOX 119 Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gavin David Redvers Oldham | Sep 08, 2016 | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0