Company NameH.Sheard Limited
Company StatusDissolved
Company Number00325333
CategoryPrivate Limited Company
Incorporation Date12 March 1937(87 years, 2 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAnnie Howarth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(62 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address199 High Barn Road
Royton
Oldham
Greater Manchester
OL2 6RR
Director NameMr Brian Harold Howarth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(64 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 12 July 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address199 High Barn Road
Royton
Oldham
Greater Manchester
OL2 6RR
Director NameMrs Janet O'Neill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(64 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 12 July 2005)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAkroyd
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8QH
Secretary NameMrs Janet O'Neill
NationalityBritish
StatusClosed
Appointed01 December 2003(66 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAkroyd
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8QH
Director NameAlan Simpson Jewes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(54 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 September 1999)
RoleHaulage Contractor
Correspondence Address2 Tenterfield Terrace
Todmorden
Lancashire
OL14 5TQ
Director NameDerek Sheard
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(54 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 September 1999)
RoleManager
Correspondence Address41 Edward Road
Shaw
Oldham
Lancashire
OL2 7CZ
Director NameJane Sheard
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(54 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 September 1999)
RoleSecretary
Correspondence Address40 Church Road
Shaw
Oldham
Lancashire
OL2 7AU
Director NameJean Sheard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(54 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 September 1999)
RoleBook Keeper
Correspondence Address41 Edward Road
Shaw
Oldham
Lancashire
OL9 7QT
Secretary NameDerek Sheard
NationalityBritish
StatusResigned
Appointed03 June 1991(54 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address41 Edward Road
Shaw
Oldham
Lancashire
OL2 7CZ
Director NameGeorge Howarth
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(62 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2002)
RoleCompany Director
Correspondence Address199 Highbarn Road
Royton
Oldham
Lancashire
OL2 6RR
Secretary NameAnnie Howarth
NationalityBritish
StatusResigned
Appointed06 September 1999(62 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address199 High Barn Road
Royton
Oldham
Greater Manchester
OL2 6RR

Location

Registered Address4 Moss La Industrial Estate
Moss Lane, Royton
Oldham
Lancashire
OL2 6HR
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£183,189
Cash£444
Current Liabilities£1,820

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
16 February 2005Application for striking-off (1 page)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 December 2004Return made up to 03/06/04; full list of members (7 pages)
25 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
2 July 2003Return made up to 03/06/03; full list of members (7 pages)
16 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
12 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
12 June 2001Return made up to 03/06/01; full list of members (6 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
13 June 2000Return made up to 03/06/00; full list of members (7 pages)
9 September 1999Director resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: lyon mill garage shaw nr oldham lancs OL2 7AN (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999Secretary resigned;director resigned (1 page)
30 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 June 1999Return made up to 03/06/99; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 June 1998Return made up to 03/06/98; no change of members (4 pages)
13 July 1997Return made up to 03/06/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 June 1996Return made up to 03/06/96; full list of members (6 pages)
19 July 1995Return made up to 03/06/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)