Company NameSheward Brothers Limited
Company StatusDissolved
Company Number00741660
CategoryPrivate Limited Company
Incorporation Date22 November 1962(61 years, 5 months ago)

Business Activity

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

Directors

Director NameTracey Ann Noonan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(42 years after company formation)
Appointment Duration19 years, 4 months
RoleHaulage Contractor
Correspondence Address38 Dulwich Road
Kingstanding
Birmingham
West Midlands
B44 0ER
Director NameThomas William Doody
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(42 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address43 Hemlingford Road
Kingshurst
Birmingham
West Midlands
B37 6DJ
Director NameWilliam Noonan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(42 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address38 Dulwich Road
Kingstanding
Birmingham
West Midlands
B44 0ER
Secretary NameWilliam Noonan
NationalityBritish
StatusCurrent
Appointed24 February 2005(42 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address38 Dulwich Road
Kingstanding
Birmingham
West Midlands
B44 0ER
Director NameJohn Fell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(28 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 04 November 1998)
RoleHaulage Contractor
Correspondence AddressGlenfield Farm Middle Lane
Kings Norton
Birmingham
B38 0DG
Director NameRegina Anne Sweetman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(28 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 24 February 2005)
RoleSecretarial Clerk
Correspondence Address350 Old Birmingham Road
Lickey
Birmingham
B45 8ES
Secretary NameJohn Fell
NationalityBritish
StatusResigned
Appointed28 December 1990(28 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 04 November 1998)
RoleCompany Director
Correspondence AddressGlenfield Farm Middle Lane
Kings Norton
Birmingham
B38 0DG
Director NameWarren John Fell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(36 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 February 2005)
RoleHaulage Contractor
Correspondence Address43 Elmdon Road
Marston Green
Solihull
West Midlands
B37 7BU
Secretary NameWarren John Fell
NationalityBritish
StatusResigned
Appointed07 January 1999(36 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 February 2005)
RoleHaulage Contractor
Correspondence Address43 Elmdon Road
Marston Green
Solihull
West Midlands
B37 7BU

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£77,084
Cash£67,630
Current Liabilities£36,132

Accounts

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

Filing History

28 February 2006Dissolved (1 page)
28 November 2005Notice of move from Administration to Dissolution (15 pages)
11 July 2005Statement of affairs (6 pages)
11 July 2005Result of meeting of creditors (4 pages)
21 June 2005Statement of administrator's proposal (3 pages)
26 May 2005Registered office changed on 26/05/05 from: church court stourbridge road halesowen west midlands B63 3TT (1 page)
23 May 2005Appointment of an administrator (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
8 March 2005Return made up to 29/12/04; full list of members (7 pages)
21 December 2004Particulars of mortgage/charge (6 pages)
17 December 2004New director appointed (2 pages)
21 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 January 2004Return made up to 29/12/03; full list of members (6 pages)
18 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 January 2003Return made up to 29/12/02; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
29 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 February 2001Return made up to 29/12/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
31 January 2000Return made up to 29/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 30 April 1998 (10 pages)
31 January 1999New secretary appointed;new director appointed (2 pages)
31 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 April 1998Amended full accounts made up to 30 April 1997 (10 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
19 January 1998Return made up to 29/12/97; full list of members (6 pages)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
8 January 1997Return made up to 29/12/96; no change of members (4 pages)
19 January 1996Return made up to 29/12/95; no change of members (4 pages)
18 October 1995Full accounts made up to 30 April 1995 (12 pages)