Company NameSheldon & Co. (Bury) Limited
Company StatusDissolved
Company Number00689961
CategoryPrivate Limited Company
Incorporation Date17 April 1961(63 years ago)

Business Activity

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

Directors

Director NameMr Ronald Carley
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressPlas Eithin Llys Melig Drive
Llanduano
Gwynedd
Ll30 24b
Director NameMrs Edith Rescoe
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address30 Hill Top
Little Lever
Bolton
Lancashire
BL3 1DA
Director NameMr William Sydney Riley
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address27 Hopwood Avenue
Keywood
Lancs
Secretary NameMrs Edith Roscoe
NationalityBritish
StatusCurrent
Appointed24 October 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address30 Hilltop Little Lever
Aplton
Bolton
Lancs

Location

Registered AddressC/O Arthur Andersen
Bank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 August 2002Dissolved (1 page)
8 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
1 February 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Appointment of a voluntary liquidator (1 page)
10 October 2001O/C - replacement of liquidator (3 pages)
10 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
24 September 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
29 November 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (6 pages)
8 August 1997Liquidators statement of receipts and payments (5 pages)
7 February 1997Liquidators statement of receipts and payments (5 pages)
22 January 1997Receiver's abstract of receipts and payments (2 pages)
22 January 1997Receiver ceasing to act (1 page)
24 September 1996Receiver's abstract of receipts and payments (2 pages)
15 August 1996Liquidators statement of receipts and payments (5 pages)
11 March 1996Liquidators statement of receipts and payments (5 pages)
21 November 1995Receiver's abstract of receipts and payments (2 pages)
30 August 1995Liquidators statement of receipts and payments (10 pages)
6 October 1992Registered office changed on 06/10/92 from: francis place church street little lever bolton BL3 1TT (1 page)
1 March 1991Return made up to 24/10/90; full list of members (7 pages)