Company NameSharerise Limited
Company StatusDissolved
Company Number05582601
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 7 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Annandale
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(3 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 10 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Regent Street
Knutsford
Cheshire
WA16 6DG
Director NameMr Leonard Horne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(3 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 10 June 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Kempton Way
Tytherington
Macclesfeld
Cheshire
SK10 2WB
Secretary NameMichael Annandale
NationalityBritish
StatusClosed
Appointed26 January 2006(3 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 10 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Regent Street
Knutsford
Cheshire
WA16 6DG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1 Royal Court, Tatton Street
Knutsford
Cheshire
WA16 6EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

2 at £1Michael Annandale
50.00%
Ordinary
1 at £1Charlotte Gibson
25.00%
Ordinary
1 at £1Lesley Jane Owens
25.00%
Ordinary

Financials

Year2014
Net Worth-£130,452
Cash£5,568
Current Liabilities£137,014

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
28 February 2013Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 4
(6 pages)
28 February 2013Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 4
(6 pages)
28 February 2013Director's details changed for Michael Annandale on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Michael Annandale on 28 February 2013 (2 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
29 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
8 December 2008Return made up to 04/10/08; full list of members (4 pages)
8 December 2008Return made up to 04/10/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 December 2007Return made up to 04/10/07; full list of members (3 pages)
6 December 2007Return made up to 04/10/07; full list of members (3 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Registered office changed on 06/12/07 from: 34 chester road macclesfield cheshire SK11 8DG (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Registered office changed on 06/12/07 from: 34 chester road macclesfield cheshire SK11 8DG (1 page)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 February 2007Particulars of mortgage/charge (7 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (7 pages)
20 December 2006Return made up to 04/10/06; full list of members (7 pages)
20 December 2006Return made up to 04/10/06; full list of members (7 pages)
17 March 2006New secretary appointed;new director appointed (3 pages)
17 March 2006Ad 10/02/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 March 2006Ad 10/02/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 March 2006New secretary appointed;new director appointed (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: 16 churchill way cardiff CF10 2DX (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2006Registered office changed on 03/03/06 from: 16 churchill way cardiff CF10 2DX (1 page)
3 March 2006New director appointed (2 pages)
4 October 2005Incorporation (12 pages)
4 October 2005Incorporation (12 pages)