Company NameSharples Copying Services Limited
Company StatusDissolved
Company Number01540179
CategoryPrivate Limited Company
Incorporation Date21 January 1981(43 years, 3 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark John Brocklehurst
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(24 years, 2 months after company formation)
Appointment Duration5 years (closed 16 March 2010)
RoleSales Director
Country of ResidenceBritain
Correspondence Address19 Danesway
Heath Charnock
Chorley
Lancashire
PR7 4EY
Director NameMr David Anthony Griffiths
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(24 years, 2 months after company formation)
Appointment Duration5 years (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sherman Drive
Rainhill
Prescot
Merseyside
L35 6PW
Secretary NameMrs Aimee Elizabeth Timmins
NationalityBritish
StatusClosed
Appointed17 March 2005(24 years, 2 months after company formation)
Appointment Duration5 years (closed 16 March 2010)
RoleSecretary
Correspondence Address41 Kingsway
Pendlebury
Manchester
Lancashire
M27 4JU
Director NameMrs Alma Sharples
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address67 Rose Lane
Marple
Stockport
Cheshire
SK6 6DT
Director NameMr Clarence Sharples
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 1996)
RoleCompany Director
Correspondence Address67 Rose Lane
Marple
Stockport
Cheshire
SK6 6DT
Director NameMrs Susan Sharples
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanley House Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW
Director NameMr William Anthony Sharples
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanley House Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW
Secretary NameMrs Alma Sharples
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address67 Rose Lane
Marple
Stockport
Cheshire
SK6 6DT
Director NameDavid Sharples
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(11 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2001)
RoleManaging Director
Correspondence AddressParkfield
Nursery Drive Poynton
Stockport
Cheshire
Sk12

Location

Registered AddressTatton Court
Kingsland Grange, Woolston
Warrington
Cheshire
WA1 4RR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 August 2008Accounts made up to 31 October 2007 (2 pages)
27 May 2008Return made up to 31/12/07; full list of members (3 pages)
27 May 2008Return made up to 31/12/07; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 April 2005Director resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: technology house ashton road bredbury stockport cheshire SK6 2QT (1 page)
1 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 April 2005New director appointed (2 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: technology house ashton road bredbury stockport cheshire SK6 2QT (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005Declaration of assistance for shares acquisition (7 pages)
1 April 2005Declaration of assistance for shares acquisition (7 pages)
1 April 2005Director resigned (1 page)
31 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
31 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
18 December 2003Return made up to 31/12/03; full list of members (7 pages)
18 December 2003Return made up to 31/12/03; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
30 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
15 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
15 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
13 February 2002Return made up to 31/12/01; full list of members (7 pages)
13 February 2002Return made up to 31/12/01; full list of members (7 pages)
21 June 2001Return made up to 31/12/00; full list of members (7 pages)
21 June 2001Return made up to 31/12/00; full list of members (7 pages)
28 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (7 pages)
4 February 2000Return made up to 31/12/99; full list of members (7 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 November 1998Director's particulars changed (1 page)
25 November 1998Director's particulars changed (1 page)
25 November 1998Director's particulars changed (1 page)
25 November 1998Director's particulars changed (1 page)
19 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 February 1998Director resigned (1 page)
10 February 1998Return made up to 31/12/97; no change of members (6 pages)
10 February 1998Return made up to 31/12/97; no change of members (6 pages)
10 February 1998Director resigned (1 page)
31 October 1997Accounts for a small company made up to 31 October 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 October 1996 (5 pages)
12 March 1997Return made up to 31/12/96; full list of members (8 pages)
12 March 1997Return made up to 31/12/96; full list of members (8 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 June 1992Particulars of mortgage/charge (3 pages)
12 June 1992Particulars of mortgage/charge (3 pages)