Company NameJoseph Sheard Limited
Company StatusConverted / Closed
Company Number02585152
CategoryConverted / Closed
Incorporation Date25 February 1991(33 years, 2 months ago)
Dissolution Date4 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(16 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 04 October 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 04 October 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(20 years, 10 months after company formation)
Appointment Duration9 months (closed 04 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMrs Sharon Goodchild
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleFuneral Director (Proposed)
Correspondence Address8 Nettleton Road
Mirfield
West Yorkshire
WF14 9AA
Director NameMr Victor Goodchild
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleFuneral Director (Proposed)
Correspondence Address8 Nettleton Road
Mirfield
West Yorkshire
WF14 9AA
Secretary NameMr Victor Goodchild
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Nettleton Road
Mirfield
West Yorkshire
WF14 9AA
Secretary NameMr Victor Goodchild
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Nettleton Road
Mirfield
West Yorkshire
WF14 9AA
Director NameGeorge William Money
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1993)
RoleChief Executive
Correspondence AddressRossaul,16 The Narrows
Harden
Bingley
West Yorkshire
BD16 1HY
Director NameAnthony Stewart Henry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 14 June 2000)
RoleChief Executive Office
Correspondence Address11 Jennings Close
Silsden
Keighley
West Yorkshire
BD20 0QN
Secretary NameStephen Noel Johnson
NationalityBritish
StatusResigned
Appointed13 May 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThree Nooks
Skirethorns Lane, Threshfield
Skipton
North Yorkshire
BD23 5PH
Director NameMr Thomas Wood
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 years, 1 month after company formation)
Appointment Duration8 years (resigned 19 April 2001)
RoleRetired
Correspondence AddressFlat No 7 Byram Court
Shipley
West Yorkshire
BD18 2DH
Director NameMr Kenneth Thomas
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 1994)
RoleRetired
Correspondence Address23 Richmond Road
Farsley
Pudsey
West Yorkshire
LS28 5DY
Secretary NameGeorge William Money
NationalityBritish
StatusResigned
Appointed02 April 1993(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 1996)
RoleCompany Director
Correspondence AddressRossaul,16 The Narrows
Harden
Bingley
West Yorkshire
BD16 1HY
Director NameAlbert Edward Drake
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(4 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 07 February 2003)
RoleRetired
Correspondence AddressBirchcliff Morton Lane
East Morton
Keighley
West Yorkshire
BD20 5RP
Secretary NameMr Derek Overall
NationalityBritish
StatusResigned
Appointed03 June 1996(5 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Eldwick Croft
Eldwick
Bingley
West Yorkshire
BD16 3FB
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 March 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameJack Leeson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2003)
RoleRetired
Correspondence Address57 Monk Ings
Birstall
Batley
West Yorkshire
WF17 9HU
Director NameStephen Noel Johnson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2006)
RoleChief General Manager
Correspondence AddressThree Nooks
Skirethorns Lane, Threshfield
Skipton
North Yorkshire
BD23 5PH
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed07 February 2003(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(16 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleFinance Accountant
Country of ResidenceEngland
Correspondence Address224a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3AA
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed07 January 2008(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed13 March 2006(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed13 March 2006(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at £1Co-operative Group Estates Services LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

4 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
4 October 2012Forms b&z, comvert to i&ps (2 pages)
4 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
4 October 2012Forms b&z, comvert to i&ps (2 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
19 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
19 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
(3 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
(3 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
28 November 2011Termination of appointment of David Hendry as a director (1 page)
28 November 2011Termination of appointment of David Hendry as a director (1 page)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
23 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
23 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
21 April 2008Accounting reference date shortened from 25/01/2008 to 11/01/2008 (1 page)
21 April 2008Accounting reference date shortened from 25/01/2008 to 11/01/2008 (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Location of register of members (1 page)
25 March 2008Return made up to 25/02/08; full list of members (4 pages)
25 March 2008Return made up to 25/02/08; full list of members (4 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: funeral services LIMITED po box 509 sandbrook park rochdale lancs OL16 9BH (1 page)
22 October 2007Registered office changed on 22/10/07 from: funeral services LIMITED po box 509 sandbrook park rochdale lancs OL16 9BH (1 page)
8 October 2007Accounts for a dormant company made up to 25 January 2007 (7 pages)
8 October 2007Accounts for a dormant company made up to 25 January 2007 (7 pages)
28 February 2007Return made up to 25/02/07; full list of members (2 pages)
28 February 2007Return made up to 25/02/07; full list of members (2 pages)
20 November 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
20 November 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
31 March 2006New director appointed (4 pages)
31 March 2006New director appointed (4 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New secretary appointed (1 page)
24 March 2006New secretary appointed (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 65 sunbridge road bradford west yorkshire BD1 2AP (1 page)
14 March 2006Registered office changed on 14/03/06 from: 65 sunbridge road bradford west yorkshire BD1 2AP (1 page)
7 March 2006Return made up to 25/02/06; full list of members (8 pages)
7 March 2006Return made up to 25/02/06; full list of members (8 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (7 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (7 pages)
31 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
29 November 2004Full accounts made up to 24 January 2004 (12 pages)
29 November 2004Full accounts made up to 24 January 2004 (12 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
4 March 2004Return made up to 25/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 March 2004Return made up to 25/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 2003Full accounts made up to 25 January 2003 (10 pages)
30 August 2003Full accounts made up to 25 January 2003 (10 pages)
7 May 2003Return made up to 25/02/03; full list of members (8 pages)
7 May 2003Return made up to 25/02/03; full list of members (8 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (5 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (5 pages)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
27 July 2002Full accounts made up to 26 January 2002 (10 pages)
27 July 2002Full accounts made up to 26 January 2002 (10 pages)
26 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2001Full accounts made up to 27 January 2001 (10 pages)
8 August 2001Full accounts made up to 27 January 2001 (10 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2000Full accounts made up to 22 January 2000 (11 pages)
31 August 2000Full accounts made up to 22 January 2000 (11 pages)
21 March 2000Return made up to 25/02/00; full list of members (7 pages)
21 March 2000Return made up to 25/02/00; full list of members (7 pages)
9 July 1999Full accounts made up to 23 January 1999 (10 pages)
9 July 1999Full accounts made up to 23 January 1999 (10 pages)
30 March 1999Return made up to 25/02/99; full list of members (6 pages)
30 March 1999Return made up to 25/02/99; full list of members (6 pages)
31 May 1998Full accounts made up to 25 January 1998 (10 pages)
31 May 1998Full accounts made up to 25 January 1998 (10 pages)
23 March 1998Return made up to 25/02/98; no change of members (4 pages)
23 March 1998Return made up to 25/02/98; no change of members (4 pages)
28 May 1997Full accounts made up to 25 January 1997 (11 pages)
28 May 1997Full accounts made up to 25 January 1997 (11 pages)
24 March 1997Return made up to 25/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 March 1997Return made up to 25/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
30 May 1996Full accounts made up to 27 January 1996 (10 pages)
30 May 1996Full accounts made up to 27 January 1996 (10 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Return made up to 25/02/96; full list of members (6 pages)
27 March 1996Return made up to 25/02/96; full list of members (6 pages)
24 May 1995Full accounts made up to 28 January 1995 (10 pages)
24 May 1995Full accounts made up to 28 January 1995 (10 pages)
23 April 1995Return made up to 25/02/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
23 April 1995Return made up to 25/02/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)