JOSEPH SHEARD LIMITED

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.02585152
Category
Incorporated25 Feb 1991
Age33 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution04 Oct 2012
Years11 years, 7 months, 17 days

SUMMARY

JOSEPH SHEARD LIMITED is an converted-closed with number 02585152. It was incorporated 33 years, 2 months, 24 days ago, on 25 February 1991 and it was dissolved 11 years, 7 months, 17 days ago, on 04 October 2012. The company address is New Century House New Century House, Manchester, M60 4ES.



Company Fillings

Miscellaneous

Date: 04 Oct 2012

Category: Miscellaneous

Type: MISC

Description: Forms b&z, comvert to i&ps

Documents

View document PDF

Resolution

Date: 04 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2012

Action Date: 11 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-11

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Oldale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Walker

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hendry

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hendry

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2011

Action Date: 11 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2010

Action Date: 11 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-11

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Jane Sellers

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Eldridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 10 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-10

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2008

Action Date: 12 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-12

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 25/01/2008 to 11/01/2008

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 22/10/07 from: funeral services LIMITED po box 509 sandbrook park rochdale lancs OL16 9BH

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2007

Action Date: 25 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-25

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 14/03/06 from: 65 sunbridge road bradford west yorkshire BD1 2AP

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2005

Action Date: 22 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-22

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2004

Action Date: 24 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-24

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2003

Action Date: 25 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-25

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2002

Action Date: 26 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-26

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2001

Action Date: 27 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-27

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2000

Action Date: 22 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-22

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1999

Action Date: 23 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-23

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1998

Action Date: 25 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-25

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1997

Action Date: 25 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-25

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1996

Action Date: 27 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-27

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1995

Action Date: 28 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-28

Documents

View document PDF

Legacy

Date: 23 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1994

Action Date: 22 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-22

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1993

Action Date: 23 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-23

Documents

View document PDF

Legacy

Date: 10 May 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/93; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1992

Action Date: 25 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-25

Documents

View document PDF

Statement of affairs

Date: 13 May 1992

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Capital

Type: 88(2)O

Description: Ad 06/05/91--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/92; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1991

Category: Capital

Type: 88(2)P

Description: Ad 06/05/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 29 Aug 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 25/01

Documents

View document PDF

Legacy

Date: 27 Aug 1991

Category: Address

Type: 287

Description: Registered office changed on 27/08/91 from: 8 nettleton rd mirfield west yorkshire WF14 9AA

Documents

View document PDF

Legacy

Date: 13 Aug 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Feb 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEPLY SPV 3 LIMITED

C/O EY,LONDON,SE1 2AF

Number:06366212
Status:LIQUIDATION
Category:Private Limited Company

EDUSCAPED LTD

3 SMITHFIELD AVENUE,NOTTINGHAM,NG9 3PD

Number:11903948
Status:ACTIVE
Category:Private Limited Company
Number:IP24822R
Status:ACTIVE
Category:Industrial and Provident Society

JOIE DE VIVRE AESTHETICS LTD

38 GLENFIELD AVENUE,CRAMLINGTON,NE23 3SZ

Number:07678316
Status:ACTIVE
Category:Private Limited Company
Number:00929816
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ST KARAS LTD

171 CHURCH ROAD,HOVE,BN3 2AB

Number:10334577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source