S A SHEARD LIMITED
Overview
| Company Name | S A SHEARD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04760542 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of S A SHEARD LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is S A SHEARD LIMITED located?
| Registered Office Address | c/o WELL Merchants Warehouse Castle Street M3 4LZ Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of S A SHEARD LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRIMONSEA LIMITED | May 12, 2003 | May 12, 2003 |
What are the latest accounts for S A SHEARD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2014 |
What is the status of the latest annual return for S A SHEARD LIMITED?
| Annual Return |
|
|---|
What are the latest filings for S A SHEARD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on Sep 14, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD02 | ||||||||||
Current accounting period extended from Jan 11, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 04, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Anthony John Smith on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Branson Nuttall on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2010 | 3 pages | AA | ||||||||||
Annual return made up to May 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Peter Batty as a director | 1 pages | TM01 | ||||||||||
Who are the officers of S A SHEARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NUTTALL, John Branson | Director | c/o Well Castle Street M3 4LZ Manchester Merchants Warehouse England | United Kingdom | British | 44967060002 | |||||
| SMITH, Anthony John | Director | c/o Well Castle Street M3 4LZ Manchester Merchants Warehouse England | England | British | 137558680001 | |||||
| CUTLER, Debra Louise | Secretary | 63 Sandmoor Lane LS17 7EA Leeds West Yorkshire | British | 98362300001 | ||||||
| CUTLER, Maurice | Secretary | 7 Sandmoor Drive Alwoodley LS17 7DF Leeds West Yorkshire | British | 17327090002 | ||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport Cheshire | Other | 126941900001 | ||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150511330001 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| UCL SECRETARY LIMITED | Secretary | United Co Operatives Limited Sandbrook Park Sandbrook Way OL11 1RY Rochdale Lancashire | 111685670001 | |||||||
| BATTY, Peter David | Director | Church Hill Ingham LN1 2YE Lincoln 2 Lincolnshire United Kingdom | England | British | 140380300001 | |||||
| BRAITHWAITE, Neil | Director | 74 Stockton Lane YO31 1BN York | England | British | 87486660004 | |||||
| BROCKLEHURST, Jonathan David | Director | Larch House 29 Keele Road ST5 2JT Newcastle Under Lyme Staffordshire | British | 49108820004 | ||||||
| BROCKLEHURST, Jonathan David | Director | Larch House 29 Keele Road ST5 2JT Newcastle Under Lyme Staffordshire | British | 49108820004 | ||||||
| CUTLER, Adam Charles Henry | Director | 63 Sandmoor Lane LS17 7EA Leeds | British | 37648600002 | ||||||
| CUTLER, Debra Louise | Director | 63 Sandmoor Lane LS17 7EA Leeds West Yorkshire | British | 98362300001 | ||||||
| CUTLER, Maurice | Director | 7 Sandmoor Drive Alwoodley LS17 7DF Leeds West Yorkshire | British | 17327090002 | ||||||
| EVANS, Nia Haf | Director | 6 Thorneyholme Drive WA16 8BT Knutsford Cheshire | British | 85570730001 | ||||||
| FARQUHAR, Gordon Hillocks | Director | 3 Apsley Grove Dorridge B93 8QP Solihull | United Kingdom | British | 125645380001 | |||||
| JONES, Philip Robert | Director | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | United Kingdom | English | 43686960001 | |||||
| MARKS, Peter Vincent | Director | The Old Barn Low House Farm Otley Road Eldwick BD16 3AZ Bingley West Yorkshire | United Kingdom | British | 87486470001 | |||||
| NUTTALL, John Branson | Director | The Old Post Office Whitchurch Road Broomhall CW5 8BZ Nantwich Cheshire | British | 44967060001 | ||||||
| PERKINS, Janice | Director | 20 New Road Littleborough OL15 8LX Rochdale Lancashire | British | 106610000001 | ||||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 | |||||||
| UCL DIRECTOR 1 LIMITED | Director | United Co-Operatives Limited Sandbrook Park OL11 1RY Rochdale | 110868260001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0