Company NameG. Sharp Dispense Services Limited
Company StatusDissolved
Company NumberSC306660
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGordon Sharp
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address23 Loaninghill Road
Uphall
West Lothian
EH52 5SS
Scotland
Secretary NameB-Corporate Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence AddressEpoch House
Falkirk Road
Grangemouth
Stirlingshire
FK3 8WW
Scotland

Location

Registered Address20 Meeks Road
Falkirk
FK2 7ES
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gordon Sharp
100.00%
Ordinary

Financials

Year2014
Net Worth£15,240
Cash£33,416
Current Liabilities£8,178

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
20 November 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 May 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
24 May 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 March 2014Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES United Kingdom on 25 March 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 March 2014Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES United Kingdom on 25 March 2014 (1 page)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 August 2010Director's details changed for Gordon Sharp on 11 August 2010 (2 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Gordon Sharp on 11 August 2010 (2 pages)
2 June 2010Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 2 June 2010 (1 page)
2 June 2010Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 2 June 2010 (1 page)
2 June 2010Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 2 June 2010 (1 page)
20 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 September 2009Appointment terminated secretary b-corporate LIMITED (1 page)
15 September 2009Appointment terminated secretary b-corporate LIMITED (1 page)
11 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 August 2009Return made up to 11/08/09; full list of members (3 pages)
26 August 2009Return made up to 11/08/09; full list of members (3 pages)
14 August 2008Return made up to 11/08/08; full list of members (3 pages)
14 August 2008Return made up to 11/08/08; full list of members (3 pages)
15 April 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
15 April 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 August 2007Return made up to 11/08/07; full list of members (2 pages)
20 August 2007Return made up to 11/08/07; full list of members (2 pages)
11 August 2006Incorporation (16 pages)
11 August 2006Incorporation (16 pages)