General information

Name:

Sharon Hiscox Ltd

Office Address:

Leonard Curtis House Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester

Number: 06105391

Incorporation date: 2007-02-14

Dissolution date: 2023-04-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06105391 17 years ago, Sharon Hiscox Limited had been a private limited company until 2023-04-13 - the time it was formally closed. The latest registration address was Leonard Curtis House Elms Square, Bury New Road, Whitefield Greater Manchester.

The business was supervised by a single director: Sharon H. who was with it for 16 years.

Sharon H. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sharon H.

Role: Director

Appointed: 14 February 2007

Latest update: 22 March 2023

People with significant control

Sharon H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 28 March 2021
Confirmation statement last made up date 14 February 2020
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 30 May 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 October 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 23 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

96 Northover Road Westbury-on-trym

Post code:

BS9 3LH

City / Town:

Bristol

HQ address,
2014

Address:

96 Northover Road Westbury-on-trym

Post code:

BS9 3LH

City / Town:

Bristol

HQ address,
2015

Address:

96 Northover Road Westbury-on-trym

Post code:

BS9 3LH

City / Town:

Bristol

HQ address,
2016

Address:

96 Northover Road Westbury-on-trym

Post code:

BS9 3LH

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Closest Companies - by postcode