Company NameSharman Trading Limited
Company StatusDissolved
Company Number06767990
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Dissolution Date12 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Murli Lakhiram Sharma
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingston Hill
Cheadle
Cheshire
SK8 1JS
Director NameMr Nari Lakhiram Sharma
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LX
Secretary NameMr Nari Lakhiram Sharma
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LX

Contact

Websitesharmanimports.com
Email address[email protected]
Telephone0161 8662490
Telephone regionManchester

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

40 at £1Murli Lakhiram Sharma
40.00%
Ordinary
40 at £1Nari Lakhiram Sharma
40.00%
Ordinary
20 at £1Lakhiram Nathuran Sharma
20.00%
Ordinary

Financials

Year2014
Net Worth£93,196
Cash£72,266
Current Liabilities£236,909

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 October

Filing History

12 March 2018Final Gazette dissolved following liquidation (1 page)
12 December 2017Return of final meeting in a members' voluntary winding up (7 pages)
12 December 2017Return of final meeting in a members' voluntary winding up (7 pages)
4 November 2016Registered office address changed from 61 Derby Street Manchester M8 8HE to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 4 November 2016 (2 pages)
4 November 2016Registered office address changed from 61 Derby Street Manchester M8 8HE to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 4 November 2016 (2 pages)
2 November 2016Previous accounting period shortened from 30 June 2017 to 20 October 2016 (1 page)
2 November 2016Previous accounting period shortened from 30 June 2017 to 20 October 2016 (1 page)
1 November 2016Declaration of solvency (3 pages)
1 November 2016Appointment of a voluntary liquidator (1 page)
1 November 2016Declaration of solvency (3 pages)
1 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-20
(1 page)
1 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-20
(1 page)
1 November 2016Appointment of a voluntary liquidator (1 page)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Nari Lakhiram Sharma on 8 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Murli Lakhiram Sharma on 8 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Nari Lakhiram Sharma on 8 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Murli Lakhiram Sharma on 8 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Nari Lakhiram Sharma on 8 January 2010 (2 pages)
11 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Murli Lakhiram Sharma on 8 January 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 August 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
3 August 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
8 December 2008Incorporation (18 pages)
8 December 2008Incorporation (18 pages)