MARC SHARPE (WEALTH) LIMITED
Overview
Company Name | MARC SHARPE (WEALTH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09611120 |
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 MARC SHARPE (WEALTH) LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is MARC SHARPE (WEALTH) LIMITED located?
Registered Office Address | Jarrow Business Centre Viking Industrial Estate NE32 3DT Jarrow England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARC SHARPE (WEALTH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for MARC SHARPE (WEALTH) 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 | ||||||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Aug 18, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from The Quay Suite 11-13 12 Princes Parade Liverpool Merseyside L3 1BG England to Jarrow Business Centre Viking Industrial Estate Jarrow NE32 3DT on Feb 20, 2018 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Aug 18, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||||||
Termination of appointment of Keith Brian Long as a director on Jan 04, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Marc Sharpe as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 18, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Janis Richardson Fletcher as a director on Aug 08, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Charlotte Richardson Fletcher as a director on Aug 08, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Mr Paul Martin Lindsay as a director on Jul 26, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Charlotte Richardson Fletcher as a director on Jul 25, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Martin Lindsay as a director on Jul 25, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Janis Richardson Fletcher as a director on Jul 25, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Paul Martin Lindsay as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Keith Brian Long as a director on Jan 20, 2016 | 2 pages | AP01 | ||||||||||||||
Registered 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 Jul 02, 2015 | 1 pages | AD01 | ||||||||||||||
Registered 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 Jul 02, 2015 | 1 pages | AD01 | ||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of MARC SHARPE (WEALTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LINDSAY, Paul Martin | Director | 149 Bede Burn Road NE32 5AY Jarrow Bede House Tyne And Wear United Kingdom | England | British | Company Director | 138985400001 | ||||
FLETCHER, Charlotte Richardson | Director | Eagle Point City Road EC1V 1AQ London Flat 90 United Kingdom | United Kingdom | British | Director | 210998810001 | ||||
FLETCHER, Janis Richardson | Director | Holly Hill LS17 0HG Huby Cragg Hall West Yorkshire United Kingdom | United Kingdom | British | Director | 5868780018 | ||||
LINDSAY, Paul Martin | Director | 149 Bede Burn Road NE32 5AY Jarrow Bede House Tyne And Wear United Kingdom | England | British | Company Director | 138985400001 | ||||
LONG, Keith Brian | Director | Trueman Street L3 2BA Liverpool Clock Tower House Merseyside England | England | British | Director | 204466640001 | ||||
SHARPE, Marc | Director | Trueman Street L3 2BA Liverpool Clock Tower House Merseyside England | England | British | Director | 169753430002 |
Who are the persons with significant control of MARC SHARPE (WEALTH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sharpe Investment Management Ltd | Aug 17, 2016 | Sheriffs Orchard CV1 3PP Coventry The Apex, 2 Sheriffs Orchard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Marc Sharpe | May 28, 2016 | Suite 11-13 12 Princes Parade L3 1BG Liverpool The Quay Merseyside England | 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