Company NameSharples Office Automation Limited
Company StatusDissolved
Company Number02376244
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameRiftlite Limited

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
Appointed14 January 1994(4 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 16 March 2010)
RoleCompany 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
Appointed18 July 2001(12 years, 2 months after company formation)
Appointment Duration8 years, 8 months (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(15 years, 10 months after company formation)
Appointment Duration5 years (closed 16 March 2010)
RoleSecretary
Correspondence Address41 Kingsway
Pendlebury
Manchester
Lancashire
M27 4JU
Director NameMr William Anthony Sharples
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 March 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanley House Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW
Secretary NameMrs Susan Sharples
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanley House Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW

Location

Registered AddressTatton Court
Kingsland Grange
Warrington
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 3 (2 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 March 2009Return made up to 31/01/09; full list of members (3 pages)
10 March 2009Return made up to 31/01/09; 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)
28 May 2008Return made up to 31/01/08; full list of members (3 pages)
28 May 2008Return made up to 31/01/08; 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)
27 March 2007Return made up to 31/01/07; full list of members (2 pages)
27 March 2007Return made up to 31/01/07; 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)
25 January 2006Return made up to 31/01/06; full list of members (7 pages)
25 January 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 April 2005Declaration of assistance for shares acquisition (7 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 April 2005Declaration of assistance for shares acquisition (7 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Auditors resignation re sect 394 (1 page)
31 March 2005Auditors resignation re sect 394 (1 page)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
4 February 2005Return made up to 31/01/05; full list of members (7 pages)
4 February 2005Return made up to 31/01/05; full list of members (7 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)
30 January 2004Return made up to 31/01/04; full list of members (7 pages)
30 January 2004Return made up to 31/01/04; 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)
25 January 2003Return made up to 31/01/03; full list of members (7 pages)
25 January 2003Return made up to 31/01/03; full list of members (7 pages)
15 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
15 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
18 July 2002Registered office changed on 18/07/02 from: unit 6 the quad chester west park chester cheshire CH1 4QP (1 page)
18 July 2002Registered office changed on 18/07/02 from: unit 6 the quad chester west park chester cheshire CH1 4QP (1 page)
13 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(7 pages)
13 February 2002Return made up to 31/01/02; full list of members (7 pages)
1 November 2001Director's particulars changed (1 page)
1 November 2001Director's particulars changed (1 page)
25 September 2001New director appointed (3 pages)
25 September 2001New director appointed (3 pages)
4 June 2001Return made up to 31/01/01; full list of members (5 pages)
4 June 2001Return made up to 31/01/01; full list of members (5 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 31/01/00; full list of members (6 pages)
4 February 2000Return made up to 31/01/00; full list of members (6 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)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
17 February 1999Return made up to 31/01/99; full list of members (5 pages)
17 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 November 1998Director's particulars changed (1 page)
25 November 1998Secretary's particulars changed (1 page)
25 November 1998Secretary'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)
22 April 1998Return made up to 31/01/98; no change of members (5 pages)
22 April 1998Return made up to 31/01/98; no change of members (5 pages)
24 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
6 April 1997Return made up to 31/01/97; no change of members (5 pages)
6 April 1997Return made up to 31/01/97; no change of members (5 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)
23 February 1996Return made up to 31/01/96; full list of members (6 pages)
23 February 1996Return made up to 31/01/96; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
22 May 1989Memorandum and Articles of Association (8 pages)
22 May 1989Memorandum and Articles of Association (8 pages)