About

Registered Number: 05635319
Date of Incorporation: 24/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2016 (7 years and 5 months ago)
Registered Address: C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Sharptech Ltd was founded on 24 November 2005, it's status is listed as "Dissolved". There is one director listed as Tate, Bruce for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATE, Bruce 24 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 August 2016
AD01 - Change of registered office address 26 January 2016
RESOLUTIONS - N/A 23 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2015
4.20 - N/A 23 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 10 November 2014
AD01 - Change of registered office address 10 November 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 14 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 December 2010
DISS40 - Notice of striking-off action discontinued 10 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 13 March 2009
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 06 May 2008
287 - Change in situation or address of Registered Office 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 28 December 2006
225 - Change of Accounting Reference Date 23 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.