SHARPLES & CO. (INSURANCE BROKERS) LIMITED

Register to unlock more data on OkredoRegister

SHARPLES & CO. (INSURANCE BROKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02232259

Incorporation date

16/03/1988

Size

Dormant

Contacts

Registered address

Registered address

Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire HG5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1988)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon07/11/2011
Application to strike the company off the register
dot icon06/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon11/03/2010
Secretary's details changed for Mrs Nicola Jane Gifford on 2010-03-12
dot icon11/03/2010
Director's details changed for Mr Richard Shannon on 2010-03-12
dot icon11/03/2010
Director's details changed for Paul Grant Ellis on 2010-03-12
dot icon08/09/2009
Accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 14/02/09; full list of members
dot icon02/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon29/12/2008
Director appointed richard shannon
dot icon16/12/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon23/11/2008
Registered office changed on 24/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU
dot icon23/07/2008
Secretary appointed mrs nicola jane gifford
dot icon22/07/2008
Appointment Terminated Secretary john reddi
dot icon22/06/2008
Registered office changed on 23/06/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon05/05/2008
Registered office changed on 06/05/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU
dot icon16/04/2008
Appointment Terminated Director and Secretary julie hale
dot icon16/04/2008
Secretary appointed john reddi
dot icon14/04/2008
Director appointed paul grant ellis
dot icon12/03/2008
Return made up to 14/02/08; full list of members
dot icon14/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon13/03/2007
Return made up to 14/02/07; full list of members
dot icon13/12/2006
New director appointed
dot icon13/12/2006
Director resigned
dot icon03/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon12/11/2006
Director resigned
dot icon12/11/2006
Director resigned
dot icon15/03/2006
Return made up to 14/02/06; full list of members
dot icon15/11/2005
Full accounts made up to 2005-04-30
dot icon09/03/2005
Accounting reference date shortened from 31/08/05 to 30/04/05
dot icon27/02/2005
Return made up to 14/02/05; full list of members
dot icon19/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon09/05/2004
Return made up to 14/02/04; full list of members
dot icon09/05/2004
Location of register of members address changed
dot icon09/05/2004
Location of debenture register address changed
dot icon18/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
Registered office changed on 28/01/04 from: 19-21 south street bishops stortford hertfordshire CM23 3AB
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
New director appointed
dot icon05/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon08/03/2003
Return made up to 14/02/03; full list of members
dot icon15/04/2002
Accounts for a medium company made up to 2001-08-31
dot icon07/03/2002
Return made up to 14/02/02; full list of members
dot icon08/03/2001
Return made up to 14/02/01; full list of members
dot icon07/03/2001
Full accounts made up to 2000-08-31
dot icon30/03/2000
Registered office changed on 31/03/00 from: 1/3 market square bishop's stortford herts CM23 3UP
dot icon21/03/2000
Full accounts made up to 1999-08-31
dot icon01/03/2000
Return made up to 14/02/00; full list of members
dot icon01/03/2000
Location of register of members address changed
dot icon01/03/2000
Location of debenture register address changed
dot icon26/09/1999
Secretary's particulars changed
dot icon20/02/1999
Return made up to 14/02/99; full list of members
dot icon10/02/1999
Full accounts made up to 1998-08-31
dot icon28/04/1998
Full accounts made up to 1997-08-31
dot icon15/02/1998
Return made up to 14/02/98; full list of members
dot icon18/03/1997
Return made up to 14/02/97; full list of members
dot icon10/02/1997
Full accounts made up to 1996-08-31
dot icon28/02/1996
Full accounts made up to 1995-08-31
dot icon20/02/1996
Return made up to 14/02/96; full list of members
dot icon22/02/1995
Return made up to 14/02/95; full list of members
dot icon28/01/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Accounts for a small company made up to 1993-08-31
dot icon08/03/1994
Return made up to 14/02/94; full list of members
dot icon02/03/1993
Return made up to 14/02/93; full list of members
dot icon02/03/1993
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon15/02/1993
Accounts for a small company made up to 1992-08-31
dot icon26/02/1992
Accounts for a small company made up to 1991-08-31
dot icon26/02/1992
Secretary resigned;new secretary appointed
dot icon26/02/1992
Return made up to 14/02/92; no change of members
dot icon26/02/1992
Secretary resigned
dot icon05/03/1991
Accounts for a small company made up to 1990-08-31
dot icon05/03/1991
Return made up to 14/02/91; full list of members
dot icon14/10/1990
New director appointed
dot icon25/02/1990
Accounts for a small company made up to 1989-08-31
dot icon25/02/1990
Return made up to 29/09/89; full list of members
dot icon25/02/1990
Return made up to 14/02/90; full list of members
dot icon14/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon24/08/1988
Wd 26/07/88 ad 15/06/88--------- £ si 998@1=998 £ ic 2/1000
dot icon27/07/1988
Accounting reference date notified as 31/08
dot icon10/05/1988
Resolutions
dot icon05/05/1988
Registered office changed on 06/05/88 from: 124-128 city road london EC1V 2NJ
dot icon05/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1988
Certificate of change of name
dot icon16/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Paul Grant
Director
30/03/2008 - Present
33
Hale, Julie Kathryn
Director
01/12/2006 - 31/03/2008
21
Shannon, Richard
Director
30/12/2008 - Present
21
Gifford, Nicola Jane
Secretary
23/07/2008 - Present
7
Reddi, John
Secretary
31/03/2008 - 23/07/2008
105

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHARPLES & CO. (INSURANCE BROKERS) LIMITED

SHARPLES & CO. (INSURANCE BROKERS) LIMITED is an(a) Dissolved company incorporated on 16/03/1988 with the registered office located at Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire HG5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHARPLES & CO. (INSURANCE BROKERS) LIMITED?

toggle

SHARPLES & CO. (INSURANCE BROKERS) LIMITED is currently Dissolved. It was registered on 16/03/1988 and dissolved on 05/03/2012.

Where is SHARPLES & CO. (INSURANCE BROKERS) LIMITED located?

toggle

SHARPLES & CO. (INSURANCE BROKERS) LIMITED is registered at Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire HG5 8PJ.

What does SHARPLES & CO. (INSURANCE BROKERS) LIMITED do?

toggle

SHARPLES & CO. (INSURANCE BROKERS) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for SHARPLES & CO. (INSURANCE BROKERS) LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.