Company NameJohn Sheard Limited
DirectorsChristopher Richard Clayton and John Charles Clayton
Company StatusDissolved
Company Number00644921
CategoryPrivate Limited Company
Incorporation Date18 December 1959(64 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameChristopher Richard Clayton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1992(32 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whinfield
Hebers Ghyll Drive
Ilkley
LS29 9RT
Director NameMr John Charles Clayton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1992(32 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestview Barn Lindley Farm
Cinder Lane
Leathley
North Yorkshire
LS21 2QN
Secretary NameChristopher Richard Clayton
NationalityBritish
StatusCurrent
Appointed18 October 1992(32 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whinfield
Hebers Ghyll Drive
Ilkley
LS29 9RT
Director NameMr Brian Stanley Raper
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(32 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressBorrins House
Hawkswick
Skipton
North Yorkshire
BD23 5QA
Director NameDennis Albert Hill
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(33 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 January 2001)
RoleConsultant
Correspondence Address72 Fordwich Rise
Hertford
SG14 2DE

Location

Registered AddressC/O Fergusson & Co Ltd
First Floor 5-7 Northgate
Cleckheaton
West Yorks
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£237,023
Cash£72,285
Current Liabilities£65,408

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 December 2006Dissolved (1 page)
12 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
12 September 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Return made up to 10/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
20 October 2005Registered office changed on 20/10/05 from: bobbin house viaduct street stanningley leeds west yorkshire LS28 6RR (1 page)
19 October 2005Declaration of solvency (3 pages)
19 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2005Appointment of a voluntary liquidator (1 page)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 November 2004Return made up to 10/10/04; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 October 2003Director resigned (1 page)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2001Return made up to 18/10/01; full list of members (7 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 November 2000Return made up to 18/10/00; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 November 1998Return made up to 18/10/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 November 1997Return made up to 18/10/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 November 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1996Registered office changed on 03/04/96 from: 18 hallfield road bradford 1 (1 page)
10 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)