Company NameSheardale Systems Limited
Company StatusDissolved
Company Number05044131
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date9 January 2013 (11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timothy McQueen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(1 month after company formation)
Appointment Duration8 years, 9 months (closed 09 January 2013)
RoleConsultant (It)
Country of ResidenceEngland
Correspondence Address51 Sheardale
Honley
Holmfirth
HD9 6RU
Director NameMrs Elizabeth Carol McQueen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(3 days after company formation)
Appointment Duration7 years, 6 months (resigned 02 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Sheardale
Honley
Holmfirth
West Yorkshire
HD9 6RU
Secretary NameMrs Elizabeth Carol McQueen
NationalityBritish
StatusResigned
Appointed16 February 2004(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 08 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Sheardale
Honley
Holmfirth
West Yorkshire
HD9 6RU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2013Final Gazette dissolved following liquidation (1 page)
9 January 2013Final Gazette dissolved following liquidation (1 page)
9 October 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
9 October 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
13 April 2012Statement of affairs with form 4.19 (10 pages)
13 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2012Appointment of a voluntary liquidator (1 page)
13 April 2012Statement of affairs with form 4.19 (10 pages)
13 April 2012Appointment of a voluntary liquidator (1 page)
13 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-05
(1 page)
12 April 2012Registered office address changed from 51 Sheardale Honley Holmfirth HD9 6RU on 12 April 2012 (2 pages)
12 April 2012Registered office address changed from 51 Sheardale Honley Holmfirth HD9 6RU on 12 April 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 October 2011Termination of appointment of Elizabeth Mcqueen as a director (1 page)
26 October 2011Termination of appointment of Elizabeth Carol Mcqueen as a secretary on 8 January 2010 (1 page)
26 October 2011Termination of appointment of Elizabeth Carol Mcqueen as a director on 2 September 2011 (1 page)
26 October 2011Termination of appointment of Elizabeth Mcqueen as a secretary (1 page)
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 9
(5 pages)
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 9
(5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Timothy Mcqueen on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Elizabeth Carol Mcqueen on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Timothy Mcqueen on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Mrs Elizabeth Carol Mcqueen on 1 October 2009 (1 page)
26 February 2010Secretary's details changed for Mrs Elizabeth Carol Mcqueen on 1 October 2009 (1 page)
26 February 2010Director's details changed for Timothy Mcqueen on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Elizabeth Carol Mcqueen on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Mrs Elizabeth Carol Mcqueen on 1 October 2009 (1 page)
26 February 2010Director's details changed for Elizabeth Carol Mcqueen on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
22 July 2009Return made up to 28/02/09; full list of members (10 pages)
22 July 2009Return made up to 28/02/09; full list of members (10 pages)
19 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 September 2008Return made up to 13/02/08; no change of members (7 pages)
10 September 2008Return made up to 13/02/08; no change of members (7 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 May 2007Return made up to 13/02/07; full list of members (7 pages)
3 May 2007Return made up to 13/02/07; full list of members (7 pages)
26 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 May 2006Return made up to 13/02/06; full list of members (7 pages)
12 May 2006Return made up to 13/02/06; full list of members (7 pages)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 April 2005Return made up to 13/02/05; full list of members (7 pages)
4 April 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Ad 18/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 May 2004Ad 18/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 May 2004New director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
13 February 2004Incorporation (13 pages)
13 February 2004Incorporation (13 pages)