Dissolved 2017-11-01
Company Information for SHARP SHOOTER LIMITED
170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
|
Company Registration Number
03050718
Private Limited Company
Dissolved Dissolved 2017-11-01 |
Company Name | |
---|---|
SHARP SHOOTER LIMITED | |
Legal Registered Office | |
170 MIDSUMMER BOULEVARD MILTON KEYNES | |
Company Number | 03050718 | |
---|---|---|
Date formed | 1995-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2017-11-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 20:34:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHARP SHOOTER FILMS LIMITED | STRON HOUSE 100 PALL MALL 100 PALL MALL LONDON SW1Y 5EA | Dissolved | Company formed on the 2010-10-25 | |
SHARP SHOOTER CLOTHING LTD | UNIT 5 WOODBURY BUSINESS PARK WOODBURY BUSINESS PARK EXETER DEVON EX5 1AY | Dissolved | Company formed on the 2013-10-28 | |
SHARP SHOOTER PARTIES PHOTOGRAPHIC INC. | 4411 HASTINGS EAST SUITE 220 BURNABY British Columbia V5C2K1 | Dissolved | Company formed on the 1985-05-28 | |
SHARP SHOOTERS VIDEO & PHOTOGRAPHY LTD | 15 HENSHAW ROAD BRISTOL AVON BS15 1QF | Dissolved | Company formed on the 2014-11-06 | |
SHARP SHOOTERS: PAINTBALL ADVENTURE GAMES | Prince Edward Island | Unknown | Company formed on the 1994-04-07 | |
SHARP SHOOTER PRODUCTIONS LLC | 108 INDIAN TRAIL Orange MAYBROOK NY 12543 | Active | Company formed on the 2008-05-14 | |
SHARP SHOOTERS INC. | 29685 MAIN ROAD Suffolk CUTCHOGUE NY 11935 | Active | Company formed on the 1999-02-04 | |
SHARP SHOOTER CORPORATION | 111901 W. 48th St. Wheat Ridge CO 80033 | Voluntarily Dissolved | Company formed on the 1980-01-31 | |
SHARP SHOOTER INVESTMENTS LLC | 2636 145TH ST URBANDALE IA 50323 | Active | Company formed on the 2011-09-29 | |
SHARP SHOOTER BALLISTICS, LLC | 5412 ARTHUR LN PASCO WA 99301 | Dissolved | Company formed on the 2013-11-20 | |
SHARP SHOOTER BALLISTICS, LLC | 3219 W PRAIRIE BREEZE AVE SPOKANE WA 992086593 | Delinquent | Company formed on the 2015-09-17 | |
SHARP SHOOTER NO. 60 OILFIELD SERVICES INC. | 102 10126-97 AVENUE GRANDE PRAIRIE ALBERTA T8V 7X6 | Active | Company formed on the 2006-09-15 | |
SHARP SHOOTERS PERFORATING INC. | 730 1015 - 4TH STREET S.W. CALGARY ALBERTA T2R 1J4 | Active | Company formed on the 2007-11-28 | |
SHARP SHOOTER DRILL, LLC | 10811 LAKE VIEW DRIVE - WHITEHOUSE OH 43571 | Active | Company formed on the 2011-12-19 | |
SHARP SHOOTERS, LLC | 791 E PROSPECT RD JEFFERSON TX 75657 | Dissolved | Company formed on the 2016-03-16 | |
Sharp Shooter Funding Inc. | 330 Bay St. STE 1400 Toronto Ontario M5H 2S8 | Active | Company formed on the 2016-04-25 | |
SHARP SHOOTER CONTRACTING LTD | British Columbia | Voluntary dissolved | Company formed on the 2016-03-24 | |
SHARP SHOOTERS PAINTBALL AND SUPPLY, INC. | 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 | Permanently Revoked | Company formed on the 2004-04-16 | |
SHARP SHOOTERS, INC. | 711 S CARSON ST STE 4 CARSON CITY NV 89701 | Revoked | Company formed on the 2008-10-17 | |
SHARP SHOOTER BOXING ENTERPRISES LLC | 2520 ST ROSE PKWY STE 209 HENDERSON NV 89074 | Revoked | Company formed on the 2011-01-06 |
Officer | Role | Date Appointed |
---|---|---|
TINA LOUISE BELL |
||
DAVID EDWARD SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2014 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 11 SUTHERLAND DRIVE MACCLESFIELD CHESHIRE SK10 3QX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/04/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SHARP / 27/04/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 11 SUTHERLAND DRIVE MACCLESFIELD CHESHIRE SK10 3QX | |
363(287) | REGISTERED OFFICE CHANGED ON 16/05/03 | |
363s | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/05/00 | |
363s | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363a | RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 26/04/96 | |
ELRES | S386 DISP APP AUDS 26/04/96 | |
ELRES | S366A DISP HOLDING AGM 26/04/96 | |
363b | RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/01/97 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/04/96 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/01/97 | |
GAZ1 | FIRST GAZETTE | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2015-11-16 |
Resolutions for Winding-up | 2013-09-24 |
Appointment of Liquidators | 2013-09-24 |
Proposal to Strike Off | 1997-01-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-01-31 | £ 98,764 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 94,409 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHARP SHOOTER LIMITED
Cash Bank In Hand | 2013-01-31 | £ 7,177 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 6,730 |
Current Assets | 2013-01-31 | £ 98,740 |
Current Assets | 2012-01-31 | £ 87,467 |
Debtors | 2013-01-31 | £ 91,563 |
Debtors | 2012-01-31 | £ 80,737 |
Tangible Fixed Assets | 2012-01-31 | £ 1,063 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SHARP SHOOTER LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SHARP SHOOTER LIMITED | Event Date | 2015-11-11 |
Principal Trading Address: 11 Sutherland Drive, Macclesfield, Cheshire, SK10 3QX Take notice that the Joint Liquidators of the above named Company intend to make a distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP by 1 December 2015. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: Chris Cooke - 24 March 2015, Richard Brewer - 16 May 2014. Correspondence address & contact details of Case Manager: Marco Piacquadio, Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687800. Office Holder details: Chris Cooke (IP No: 13610) of Baker Tilly Management Limited, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP and Richard Brewer (IP No: 9038), of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB. Further details contact: Chris Cooke, Tel: 01908 687800 or Richard Brewer, Tel: 020 3201 8000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHARP SHOOTER LIMITED | Event Date | 2013-09-18 |
At a General Meeting of the above-named Company, duly convened, and held at 34 Clarendon Road, Watford, Herts, WD17 1JJ on the 18 September 2013 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Nicholas Charles Simmonds , of RSM Tenon , 34 Clarendon Road, Watford, WD17 1JJ and Peter Hughes Holland , of RSM Tenon , 81 Station Road, Marlow, Buckinghamshire, SL7 1NS , (IP Nos 9570 and 1700) respectively, be and are hereby appointed Joint Liquidators for the purposes of such winding-up and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day, the appointment of Nicholas Charles Simmonds and Peter Hughes Holland was confirmed. Further details contact: Nicholas Charles Simmonds, Email: nick.simmonds@rsmtenon.com, Tel: 01923 474407. Alternative contact: Thomas Smith, Tel: 01923 474404. D Sharp , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHARP SHOOTER LIMITED | Event Date | 2013-09-18 |
Nicholas Charles Simmonds , of RSM Tenon , 34 Clarendon Road, Watford, Herts, WD17 1JJ and Peter Hughes Holland , of RSM Tenon , 81 Station Road, Marlow, Buckinghamshire, SL7 1NS . : Further details contact: Nicholas Charles Simmonds, Email: nick.simmonds@rsmtenon.com, Tel: 01923 474407. Alternative contact: Thomas Smith, Tel: 01923 474404. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SHARP SHOOTER LIMITED | Event Date | 1997-01-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |