SHEARS BROTHERS (DISTRIBUTION) LTD.

Register to unlock more data on OkredoRegister

SHEARS BROTHERS (DISTRIBUTION) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02425987

Incorporation date

24/09/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Building 103 Aviation Way, Aviation Way Aviation Park West, Bournemouth International, Airport Christchurch Dorset Bh23Copy
copy info iconCopy
See on map
Latest events (Record since 24/09/1989)
dot icon13/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon31/05/2010
First Gazette notice for compulsory strike-off
dot icon11/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon04/12/2008
Resolutions
dot icon06/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/10/2008
Return made up to 25/09/08; full list of members
dot icon06/01/2008
Return made up to 25/09/07; full list of members
dot icon11/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon15/04/2007
Registered office changed on 16/04/07 from: c/o stephenson & co austin house 43 poole road westbourne bournemouth dorset BH4 9DN
dot icon07/12/2006
Return made up to 25/09/06; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon16/07/2006
Certificate of change of name
dot icon05/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/10/2005
Return made up to 25/09/05; full list of members
dot icon18/10/2005
Registered office changed on 19/10/05 from: c/o stephenson & co ground floor austin house 43 poole road bournemouth dorset BH4 9DN
dot icon18/10/2005
Location of debenture register
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon23/11/2004
Return made up to 25/09/04; full list of members
dot icon23/11/2004
Registered office changed on 24/11/04
dot icon04/04/2004
Accounts for a small company made up to 2003-05-31
dot icon30/01/2004
Accounting reference date extended from 31/03/03 to 31/05/03
dot icon12/11/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/10/2003
Return made up to 25/09/03; full list of members
dot icon17/12/2002
Return made up to 25/09/02; full list of members
dot icon06/05/2002
Secretary resigned;director resigned
dot icon06/05/2002
Director resigned
dot icon06/05/2002
Registered office changed on 07/05/02 from: abacus house 1 spring crescent portswood southampton SO17 2FZ
dot icon06/05/2002
New secretary appointed;new director appointed
dot icon06/05/2002
New director appointed
dot icon24/09/2001
Return made up to 25/09/01; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2001-03-31
dot icon02/10/2000
Return made up to 25/09/00; full list of members
dot icon07/06/2000
Accounts for a small company made up to 2000-03-31
dot icon14/09/1999
Return made up to 25/09/99; full list of members
dot icon17/08/1999
Director's particulars changed
dot icon17/08/1999
Secretary's particulars changed;director's particulars changed
dot icon08/08/1999
Accounts for a small company made up to 1999-03-31
dot icon24/09/1998
Return made up to 25/09/98; no change of members
dot icon16/06/1998
Accounts for a small company made up to 1998-03-31
dot icon30/09/1997
Return made up to 25/09/97; full list of members
dot icon12/06/1997
Accounts for a small company made up to 1997-03-31
dot icon26/09/1996
Return made up to 25/09/96; no change of members
dot icon26/09/1996
Secretary's particulars changed;director's particulars changed
dot icon16/06/1996
Accounts for a small company made up to 1996-03-31
dot icon26/09/1995
Return made up to 25/09/95; no change of members
dot icon26/09/1995
Secretary's particulars changed;director's particulars changed
dot icon26/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/03/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 25/09/94; full list of members
dot icon05/10/1994
Registered office changed on 06/10/94
dot icon15/08/1994
Full accounts made up to 1994-03-31
dot icon09/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon19/12/1993
Return made up to 25/09/93; full list of members
dot icon19/12/1993
Secretary's particulars changed;director's particulars changed
dot icon11/07/1993
Director resigned
dot icon11/07/1993
Director resigned
dot icon11/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1993
Full accounts made up to 1993-03-31
dot icon10/02/1993
New director appointed
dot icon10/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon10/02/1993
New director appointed
dot icon15/11/1992
Accounts for a small company made up to 1992-03-31
dot icon08/10/1992
Return made up to 25/09/92; no change of members
dot icon07/09/1992
Particulars of mortgage/charge
dot icon02/02/1992
Auditor's resignation
dot icon02/02/1992
Full accounts made up to 1991-04-30
dot icon16/01/1992
Director resigned
dot icon09/01/1992
Director resigned
dot icon24/11/1991
Registered office changed on 25/11/91 from: unit 36, stephenson road, south hants industrial park, totton, southampton. SO4 3SA
dot icon24/11/1991
Return made up to 25/09/91; full list of members
dot icon24/11/1991
Accounting reference date shortened from 30/04 to 31/03
dot icon16/09/1991
Auditor's resignation
dot icon22/07/1991
Return made up to 24/09/90; full list of members
dot icon03/07/1991
Full accounts made up to 1990-04-30
dot icon03/07/1991
Ad 25/09/89--------- £ si 998@1=998 £ ic 2/1000
dot icon03/07/1991
Director resigned
dot icon03/07/1991
Director resigned
dot icon02/04/1990
New director appointed
dot icon12/12/1989
Accounting reference date notified as 30/04
dot icon06/11/1989
Nc inc already adjusted 17/10/89
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Registered office changed on 07/11/89 from: 120 east road london N1 6AA
dot icon06/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1989
Resolutions
dot icon24/10/1989
Certificate of change of name
dot icon24/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shears, Peter Frank
Director
30/04/2002 - Present
2
Shears, Ian John
Director
30/04/2002 - Present
1
Twynham, Kenneth John
Director
04/02/1993 - 30/06/1993
-
Pigeon, David Richard William
Director
30/09/1992 - 30/06/1993
2
Rawlins, Gloria Ann
Director
30/06/1993 - 01/09/1994
-

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 SHEARS BROTHERS (DISTRIBUTION) LTD.

SHEARS BROTHERS (DISTRIBUTION) LTD. is an(a) Dissolved company incorporated on 24/09/1989 with the registered office located at Building 103 Aviation Way, Aviation Way Aviation Park West, Bournemouth International, Airport Christchurch Dorset Bh23. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHEARS BROTHERS (DISTRIBUTION) LTD.?

toggle

SHEARS BROTHERS (DISTRIBUTION) LTD. is currently Dissolved. It was registered on 24/09/1989 and dissolved on 13/09/2010.

Where is SHEARS BROTHERS (DISTRIBUTION) LTD. located?

toggle

SHEARS BROTHERS (DISTRIBUTION) LTD. is registered at Building 103 Aviation Way, Aviation Way Aviation Park West, Bournemouth International, Airport Christchurch Dorset Bh23.

What does SHEARS BROTHERS (DISTRIBUTION) LTD. do?

toggle

SHEARS BROTHERS (DISTRIBUTION) LTD. operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for SHEARS BROTHERS (DISTRIBUTION) LTD.?

toggle

The latest filing was on 13/09/2010: Final Gazette dissolved via compulsory strike-off.