Company NameJ.C. Sheard (Builders) Limited
Company StatusDissolved
Company Number02711102
CategoryPrivate Limited Company
Incorporation Date30 April 1992(31 years, 11 months ago)
Dissolution Date30 April 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Charles Sheard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(same day as company formation)
RoleBuilder
Correspondence Address82 Sandbach Road
Congleton
Cheshire
CW12 4LW
Secretary NameEmma Louise Percival
NationalityBritish
StatusClosed
Appointed02 March 1993(10 months after company formation)
Appointment Duration18 years, 2 months (closed 30 April 2011)
RoleSecretary
Correspondence Address28 Essex Close
Congleton
Cheshire
CW12 1SH
Secretary NamePamela Elizabeth Sheard
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleChiropodist
Correspondence Address31 Moss Road
Congleton
Cheshire
CW12 3BN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSixth Floor Graton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,339
Cash£5,476
Current Liabilities£228,608

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2011Final Gazette dissolved following liquidation (1 page)
31 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2011Liquidators statement of receipts and payments to 20 January 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 20 January 2011 (5 pages)
17 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
17 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
17 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
16 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
1 May 2009Registered office changed on 01/05/2009 from 82 sandbach road congleton cheshire CW12 4LW (1 page)
1 May 2009Registered office changed on 01/05/2009 from 82 sandbach road congleton cheshire CW12 4LW (1 page)
11 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2009Statement of affairs with form 4.19 (8 pages)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-05
(1 page)
11 February 2009Statement of affairs with form 4.19 (8 pages)
14 January 2009Registered office changed on 14/01/2009 from 82 sandbach road congleton cheshire CW12 4LW (1 page)
14 January 2009Registered office changed on 14/01/2009 from 82 sandbach road congleton cheshire CW12 4LW (1 page)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 May 2006Return made up to 30/04/06; full list of members (3 pages)
4 May 2006Return made up to 30/04/06; full list of members (3 pages)
6 July 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 July 2005Return made up to 30/04/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 February 2005Registered office changed on 11/02/05 from: 10 malvern close congleton cheshire CW12 4PD (1 page)
11 February 2005Registered office changed on 11/02/05 from: 10 malvern close congleton cheshire CW12 4PD (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 April 2004Return made up to 30/04/04; full list of members (7 pages)
27 April 2004Return made up to 30/04/04; full list of members (7 pages)
19 May 2003Nc inc already adjusted 01/05/03 (1 page)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2003Ad 01/05/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 May 2003Ad 01/05/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 May 2003Registered office changed on 19/05/03 from: 94 mill street congleton cheshire CW12 1AG (1 page)
19 May 2003Registered office changed on 19/05/03 from: 94 mill street congleton cheshire CW12 1AG (1 page)
19 May 2003Nc inc already adjusted 01/05/03 (1 page)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
27 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 April 2003Registered office changed on 14/04/03 from: bank house market square congleton cheshire CW12 1ET (1 page)
14 April 2003Registered office changed on 14/04/03 from: bank house market square congleton cheshire CW12 1ET (1 page)
23 May 2002Return made up to 30/04/02; full list of members (7 pages)
23 May 2002Return made up to 30/04/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 July 2000 (8 pages)
28 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 July 2000 (8 pages)
17 May 2001Return made up to 30/04/01; full list of members (7 pages)
17 May 2001Return made up to 30/04/01; full list of members (7 pages)
5 February 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
5 February 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
26 May 2000Accounts for a small company made up to 30 April 1999 (9 pages)
26 May 2000Accounts for a small company made up to 30 April 1999 (9 pages)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
19 May 1999Return made up to 30/04/99; no change of members
  • 363(287) ‐ Registered office changed on 19/05/99
(4 pages)
15 May 1999Registered office changed on 15/05/99 from: 18 the downs altrincham cheshire WA14 2PU (1 page)
15 May 1999Registered office changed on 15/05/99 from: 18 the downs altrincham cheshire WA14 2PU (1 page)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
17 June 1998Return made up to 30/04/98; full list of members (6 pages)
17 June 1998Return made up to 30/04/98; full list of members (6 pages)
8 May 1998Full accounts made up to 30 April 1997 (14 pages)
8 May 1998Full accounts made up to 30 April 1997 (14 pages)
23 June 1997Return made up to 30/04/97; no change of members (4 pages)
23 June 1997Location of register of members (1 page)
23 June 1997Return made up to 30/04/97; no change of members (4 pages)
23 June 1997Location of register of members (1 page)
5 March 1997Accounts for a small company made up to 30 April 1996 (16 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (16 pages)
11 July 1996Return made up to 30/04/96; no change of members (4 pages)
11 July 1996Return made up to 30/04/96; no change of members (4 pages)
22 February 1996Full accounts made up to 30 April 1995 (15 pages)
22 February 1996Full accounts made up to 30 April 1995 (15 pages)
22 January 1996Director's particulars changed (1 page)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (3 pages)
26 July 1995Return made up to 30/04/95; full list of members (6 pages)
26 July 1995Return made up to 30/04/95; full list of members (6 pages)
13 June 1995Particulars of mortgage/charge (3 pages)
13 June 1995Particulars of mortgage/charge (4 pages)