J.C. SHEARD (BUILDERS) LIMITED

Register to unlock more data on OkredoRegister

J.C. SHEARD (BUILDERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02711102

Incorporation date

29/04/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sixth Floor Graton Tower, Stamford New Road, Altrincham WA14 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1992)
dot icon29/04/2011
Final Gazette dissolved following liquidation
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2011-01-20
dot icon30/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon16/08/2010
Liquidators' statement of receipts and payments to 2010-08-04
dot icon15/02/2010
Liquidators' statement of receipts and payments to 2010-02-04
dot icon30/04/2009
Registered office changed on 01/05/2009 from 82 sandbach road congleton cheshire CW12 4LW
dot icon10/02/2009
Resolutions
dot icon10/02/2009
Appointment of a voluntary liquidator
dot icon10/02/2009
Statement of affairs with form 4.19
dot icon13/01/2009
Registered office changed on 14/01/2009 from 82 sandbach road congleton cheshire CW12 4LW
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/04/2008
Return made up to 30/04/08; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/04/2007
Return made up to 30/04/07; full list of members
dot icon15/10/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/05/2006
Return made up to 30/04/06; full list of members
dot icon05/07/2005
Return made up to 30/04/05; full list of members
dot icon05/07/2005
Registered office changed on 06/07/05
dot icon05/07/2005
Director's particulars changed
dot icon05/07/2005
Location of debenture register address changed
dot icon05/07/2005
Location of register of members address changed
dot icon04/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/02/2005
Registered office changed on 11/02/05 from: 10 malvern close congleton cheshire CW12 4PD
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon26/04/2004
Return made up to 30/04/04; full list of members
dot icon18/05/2003
Registered office changed on 19/05/03 from: 94 mill street congleton cheshire CW12 1AG
dot icon18/05/2003
Nc inc already adjusted 01/05/03
dot icon18/05/2003
Ad 01/05/03--------- £ si 900@1=900 £ ic 100/1000
dot icon18/05/2003
Resolutions
dot icon12/05/2003
Return made up to 30/04/03; full list of members
dot icon12/05/2003
Secretary's particulars changed
dot icon26/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon13/04/2003
Registered office changed on 14/04/03 from: bank house market square congleton cheshire CW12 1ET
dot icon22/05/2002
Return made up to 30/04/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon27/12/2001
Accounts for a small company made up to 2000-07-31
dot icon16/05/2001
Return made up to 30/04/01; full list of members
dot icon04/02/2001
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon25/05/2000
Return made up to 30/04/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-04-30
dot icon18/05/1999
Return made up to 30/04/99; no change of members
dot icon18/05/1999
Registered office changed on 19/05/99
dot icon14/05/1999
Registered office changed on 15/05/99 from: 18 the downs altrincham cheshire WA14 2PU
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon16/06/1998
Return made up to 30/04/98; full list of members
dot icon07/05/1998
Full accounts made up to 1997-04-30
dot icon22/06/1997
Return made up to 30/04/97; no change of members
dot icon22/06/1997
Location of register of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon10/07/1996
Return made up to 30/04/96; no change of members
dot icon21/02/1996
Full accounts made up to 1995-04-30
dot icon21/01/1996
Director's particulars changed
dot icon14/12/1995
Particulars of mortgage/charge
dot icon25/07/1995
Return made up to 30/04/95; full list of members
dot icon12/06/1995
Particulars of mortgage/charge
dot icon04/09/1994
Full accounts made up to 1994-04-30
dot icon12/07/1994
Return made up to 30/04/94; no change of members
dot icon22/02/1994
Full accounts made up to 1993-04-30
dot icon10/06/1993
Secretary resigned;new secretary appointed
dot icon10/06/1993
Director's particulars changed
dot icon10/06/1993
Return made up to 30/04/93; full list of members
dot icon10/06/1993
Secretary's particulars changed;secretary resigned
dot icon07/05/1992
Registered office changed on 08/05/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon07/05/1992
Secretary resigned;new secretary appointed
dot icon07/05/1992
Director resigned;new director appointed
dot icon29/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
30/04/1992 - 30/04/1992
4516
Sheard, John Charles
Director
30/04/1992 - Present
-
Sheard, Pamela Elizabeth
Secretary
30/04/1992 - 02/03/1993
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
30/04/1992 - 30/04/1992
4502

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J.C. SHEARD (BUILDERS) LIMITED

J.C. SHEARD (BUILDERS) LIMITED is an(a) Dissolved company incorporated on 29/04/1992 with the registered office located at Sixth Floor Graton Tower, Stamford New Road, Altrincham WA14 1DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J.C. SHEARD (BUILDERS) LIMITED?

toggle

J.C. SHEARD (BUILDERS) LIMITED is currently Dissolved. It was registered on 29/04/1992 and dissolved on 29/04/2011.

Where is J.C. SHEARD (BUILDERS) LIMITED located?

toggle

J.C. SHEARD (BUILDERS) LIMITED is registered at Sixth Floor Graton Tower, Stamford New Road, Altrincham WA14 1DQ.

What does J.C. SHEARD (BUILDERS) LIMITED do?

toggle

J.C. SHEARD (BUILDERS) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for J.C. SHEARD (BUILDERS) LIMITED?

toggle

The latest filing was on 29/04/2011: Final Gazette dissolved following liquidation.