About

Registered Number: 03344332
Date of Incorporation: 03/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, WS14 0ND

 

Sharon Toye Consulting Ltd was registered on 03 April 1997 with its registered office in Staffordshire. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRICE, Colin 09 July 1997 28 April 2004 1
SMITH, Janice Ann 28 April 2004 04 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 02 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 18 August 2008
287 - Change in situation or address of Registered Office 21 May 2008
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 11 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 11 October 2004
287 - Change in situation or address of Registered Office 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 26 August 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
287 - Change in situation or address of Registered Office 11 August 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 10 May 1998
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 1997
225 - Change of Accounting Reference Date 29 August 1997
287 - Change in situation or address of Registered Office 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
MEM/ARTS - N/A 22 August 1997
CERTNM - Change of name certificate 16 July 1997
NEWINC - New incorporation documents 03 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.