Company NameCrimonsea Limited
Company StatusDissolved
Company Number00653847
CategoryPrivate Limited Company
Incorporation Date24 March 1960(64 years, 1 month ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameS.A.Sheard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(47 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 15 December 2015)
RoleGeneral Manager Health Care Gr
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(48 years, 12 months after company formation)
Appointment Duration6 years, 9 months (closed 15 December 2015)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMargaret Diane Cutler
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(31 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address7 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director NameMaurice Cutler
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(31 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address7 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Secretary NameMargaret Diane Cutler
NationalityBritish
StatusResigned
Appointed23 August 1991(31 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address7 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director NameAdam Charles Henry Cutler
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(33 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2005)
RolePharmacist
Correspondence Address63 Sandmoor Lane
Leeds
LS17 7EA
Director NameNia Haf Evans
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(45 years, 3 months after company formation)
Appointment Duration1 month (resigned 04 August 2005)
RolePharmacy Superintendent
Correspondence Address6 Thorneyholme Drive
Knutsford
Cheshire
WA16 8BT
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2005(45 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(45 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameJohn Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(45 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2006)
RoleGeneral Manager
Correspondence AddressThe Old Post Office Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(45 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed30 June 2005(45 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(45 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 2006)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(45 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 2006)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(47 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(47 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(49 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(50 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(50 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed16 January 2006(45 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2006(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Sa Sheard LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
11 December 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
28 August 2014Resolutions
  • RES13 ‐ Company business 11/08/2014
(1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 August 2014Statement of capital on 6 August 2014
  • GBP 100
(4 pages)
6 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2014Statement by directors (1 page)
6 August 2014Statement of capital on 6 August 2014
  • GBP 100
(4 pages)
6 August 2014Solvency statement dated 05/08/14 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders (5 pages)
13 May 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
18 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
26 August 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
21 April 2010Termination of appointment of Peter Batty as a director (1 page)
20 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
27 August 2009Appointment terminated director gordon farquhar (1 page)
27 August 2009Director appointed mr peter david batty (1 page)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
16 April 2009Director appointed anthony john smith (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
16 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Location of register of members (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
7 December 2007Accounting reference date shortened from 28/01/08 to 11/01/08 (1 page)
6 November 2007New director appointed (1 page)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
19 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
27 October 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
31 August 2006Return made up to 23/08/06; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned;director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Director resigned (1 page)
10 November 2005Return made up to 23/08/05; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 September 2005Return made up to 23/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2005Location of register of members (1 page)
13 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (3 pages)
15 July 2005Accounting reference date shortened from 31/05/06 to 28/01/06 (1 page)
15 July 2005New secretary appointed;new director appointed (5 pages)
15 July 2005New director appointed (6 pages)
15 July 2005New director appointed (4 pages)
15 July 2005Registered office changed on 15/07/05 from: 68 queen street morley LS27 9BP (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2005Accounts for a medium company made up to 31 May 2004 (12 pages)
6 October 2004Return made up to 23/08/04; full list of members (7 pages)
16 January 2004Accounts for a medium company made up to 31 May 2003 (17 pages)
3 November 2003Return made up to 23/08/03; full list of members (7 pages)
2 July 2003Company name changed S.A.sheard LIMITED\certificate issued on 02/07/03 (2 pages)
1 April 2003Full accounts made up to 31 May 2002 (17 pages)
29 October 2002Return made up to 23/08/02; full list of members (7 pages)
10 August 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
11 October 2001Return made up to 23/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2001Auditor's resignation (1 page)
22 March 2001Accounts for a medium company made up to 31 May 2000 (16 pages)
26 October 2000Particulars of mortgage/charge (5 pages)
13 October 2000Return made up to 23/08/00; full list of members (7 pages)
4 April 2000Accounts for a medium company made up to 31 May 1999 (16 pages)
11 October 1999Return made up to 23/08/99; full list of members (7 pages)
2 April 1999Accounts for a medium company made up to 31 May 1998 (16 pages)
26 October 1998Director's particulars changed (1 page)
26 October 1998Return made up to 23/08/98; full list of members (7 pages)
1 April 1998Accounts for a medium company made up to 31 May 1997 (16 pages)
29 October 1997Return made up to 23/08/97; full list of members (8 pages)
16 December 1996Full accounts made up to 31 May 1996 (16 pages)
27 September 1996Return made up to 23/08/96; full list of members (6 pages)
11 January 1996Full accounts made up to 31 May 1995 (15 pages)
2 December 1994Accounts for a medium company made up to 31 May 1994 (15 pages)
12 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 October 1993Accounts for a medium company made up to 31 May 1993 (14 pages)
9 October 1992Accounts for a medium company made up to 31 May 1992 (13 pages)
2 April 1992Accounts for a medium company made up to 31 May 1991 (13 pages)
25 April 1991Accounts for a medium company made up to 31 May 1990 (12 pages)
24 October 1989Accounts for a small company made up to 31 May 1989 (13 pages)
21 November 1988Accounts for a small company made up to 31 May 1988 (13 pages)
23 January 1988Accounts for a small company made up to 31 May 1987 (4 pages)
20 December 1986Accounts for a small company made up to 31 May 1986 (4 pages)
15 October 1985Accounts made up to 31 May 1985 (4 pages)
8 March 1985Accounts made up to 31 May 1984 (4 pages)
6 April 1984Accounts made up to 31 May 1983 (4 pages)
4 May 1983Accounts made up to 31 May 1982 (10 pages)
9 June 1982Accounts made up to 31 May 1981 (10 pages)
20 July 1981Accounts made up to 31 May 1980 (10 pages)
31 January 1980Accounts made up to 31 May 1979 (11 pages)
24 March 1960Certificate of incorporation (1 page)