Background WavePink WaveYellow Wave

SHARPER RESOLUTIONS LIMITED (02883637)

SHARPER RESOLUTIONS LIMITED (02883637) is a dissolved UK company. incorporated on 23 December 1993. with registered office in Ashby-De-La-Zouch. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SHARPER RESOLUTIONS LIMITED has been registered for 32 years. Current directors include HARPER, Sean.

Company Number
02883637
Status
dissolved
Type
ltd
Incorporated
23 December 1993
Age
32 years
Address
C/O FROST GROUP LIMITED, Ashby-De-La-Zouch, LE65 1ES
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HARPER, Sean
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARPER RESOLUTIONS LIMITED

SHARPER RESOLUTIONS LIMITED is an dissolved company incorporated on 23 December 1993 with the registered office located in Ashby-De-La-Zouch. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SHARPER RESOLUTIONS LIMITED was registered 32 years ago.(SIC: 62020)

Status

dissolved

Active since 32 years ago

Company No

02883637

LTD Company

Age

32 Years

Incorporated 23 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 24 June 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 January 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

HOLLAND COMPUTING LIMITED
From: 23 December 1993To: 10 March 1999
Contact
Address

C/O FROST GROUP LIMITED Court House The Old Police Station South Street Ashby-De-La-Zouch, LE65 1ES,

Previous Addresses

15 Dunstable Road Richmond Surrey TW9 1UH
From: 23 December 1993To: 4 November 2022
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Dec 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HARPER, Sean

Active
15 Dunstable Road, RichmondTW9 1UH
Born August 1964
Director
Appointed 22 Jan 1994

BELL, Janet Kairen

Resigned
7 Dunstable Road, RichmondTW9 1UH
Secretary
Appointed 22 Jan 1994
Resigned 31 Dec 2002

PALMER, Ian Neil

Resigned
8 Squarey Street, LondonSW17 0AB
Secretary
Appointed 01 Oct 2003
Resigned 04 Jan 2021

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 23 Dec 1993
Resigned 22 Jan 1994

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 23 Dec 1993
Resigned 22 Jan 1994

Persons with significant control

1

Mr Shaun Harper

Active
The Old Police Station, Ashby-De-La-ZouchLE65 1ES
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

76

Gazette Dissolved Liquidation
9 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 September 2023
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 November 2022
600600
Resolution
4 November 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
4 November 2022
LIQ01LIQ01
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
26 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2003
AAAnnual Accounts
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Certificate Change Of Name Company
9 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
2 March 1994
224224
Legacy
2 March 1994
88(2)R88(2)R
Legacy
8 February 1994
287Change of Registered Office
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Memorandum Articles
8 February 1994
MEM/ARTSMEM/ARTS
Resolution
8 February 1994
RESOLUTIONSResolutions
Incorporation Company
23 December 1993
NEWINCIncorporation