Company NameG. W. Sheard & Sons Limited
Company StatusDissolved
Company Number01109243
CategoryPrivate Limited Company
Incorporation Date18 April 1973(50 years, 11 months ago)
Dissolution Date24 November 2009 (14 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas William Sheard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 24 November 2009)
RoleFarmer
Correspondence AddressNew House Farm Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr George Sheard
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 24 November 2009)
RoleFarmer
Correspondence AddressLow Farm Scholar Green
Stoke On Trent
Staffs
ST7 3JS
Secretary NameMr Douglas William Sheard
NationalityBritish
StatusClosed
Appointed01 February 2002(28 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 24 November 2009)
RoleCompany Director
Correspondence AddressNew House Farm Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr George William Sheard
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2002)
RoleFarmer
Correspondence AddressGrange Farm Holmes
Chapel Road Davenport
Congleton
Cheshire
CW12 4SS
Director NameMrs Mary Annie Sheard
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 October 2003)
RoleHousewife
Correspondence AddressGrange Farm Holmes Chapel Road
Davenport
Congleton
Cheshire
CW12 4SS
Secretary NameMr George William Sheard
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration10 years (resigned 24 January 2002)
RoleCompany Director
Correspondence AddressGrange Farm Holmes
Chapel Road Davenport
Congleton
Cheshire
CW12 4SS

Location

Registered AddressNew House Farm
Somerford
Congleton
Cheshire
CW12 4SN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSomerford
WardBrereton Rural

Accounts

Latest Accounts3 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 October

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2009Application for striking-off (1 page)
5 January 2009Return made up to 10/12/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 3 October 2007 (5 pages)
14 May 2008Return made up to 10/12/07; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Accounting reference date shortened from 31/03/08 to 03/10/07 (1 page)
20 January 2007Return made up to 10/12/06; full list of members (8 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Return made up to 10/12/05; full list of members (8 pages)
23 February 2005Return made up to 31/12/04; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 May 2002Director resigned (1 page)
5 March 2002Return made up to 31/12/01; full list of members (8 pages)
5 March 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002New secretary appointed (2 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1999Memorandum and Articles of Association (9 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)