Company NameSheard Stubbs (Liverpool) Limited
DirectorsPeter Charles Creighton Simeons and Walter Tregoning
Company StatusDissolved
Company Number00532215
CategoryPrivate Limited Company
Incorporation Date15 April 1954(70 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Charles Creighton Simeons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(42 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRed Gables
Nightingales Lane
Chalfont St Giles
Buckinghamshire
Hp8 45r
Secretary NameWalter Tregoning
NationalityBritish
StatusCurrent
Appointed31 May 1996(42 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressWoodlands 160 St Helens Park Road
Hastings
East Sussex
TN34 2JN
Director NameWalter Tregoning
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(42 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Secretary
Correspondence AddressWoodlands 160 St Helens Park Road
Hastings
East Sussex
TN34 2JN
Director NameEdward Alan Elwig
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(37 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleCompany Director
Correspondence Address25 Kentom Drive
St Louis
Missouri
Mo 63132
Director NameMr Keith Leslie Newby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(37 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1993)
RoleManaging Director
Correspondence Address7 Moorside Avenue
Parkgate
South Wirral
Merseyside
L64 6QS
Secretary NameBernard James Ormrod
NationalityBritish
StatusResigned
Appointed01 October 1991(37 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressNorwood 1a Gores Lane
Formby
Liverpool
Merseyside
L37 3NT
Director NameAlan Hibbert
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(39 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1995)
RoleCompany Director
Correspondence AddressCherry House 64 Leighton Road
Neston
South Wirral
L64 3SG
Director NameMr Michael Jonathan Parker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(39 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1995)
RoleCompany Director
Correspondence AddressThe Chase
Dawstone Road Heswall
Wirral
Merseyside
L60 0BS
Secretary NameAlan Hibbert
NationalityBritish
StatusResigned
Appointed20 September 1993(39 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1995)
RoleCompany Director
Correspondence AddressCherry House 64 Leighton Road
Neston
South Wirral
L64 3SG
Director NameHenry John Arundel McDougall
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(41 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressSustead Old Hall
Sustead
Norfolk
NR11 8RU
Secretary NameHenry John Arundel McDougall
NationalityBritish
StatusResigned
Appointed10 November 1995(41 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressSustead Old Hall
Sustead
Norfolk
NR11 8RU

Location

Registered Address15-25 Artillery Lane
London
E1 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2000Dissolved (1 page)
15 September 2000Liquidators statement of receipts and payments (5 pages)
15 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 1998Appointment of a voluntary liquidator (1 page)
11 November 1998Res re specie (1 page)
11 November 1998Declaration of solvency (3 pages)
28 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 October 1998£ nc 100000/101000 13/10/98 (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 October 1997Return made up to 20/09/97; no change of members (4 pages)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
25 September 1996Return made up to 20/09/96; full list of members (6 pages)
9 September 1996Return made up to 20/09/95; full list of members (8 pages)
27 August 1996Secretary resigned;director resigned (1 page)
27 August 1996New secretary appointed (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996Secretary resigned;director resigned (2 pages)
16 February 1996Full accounts made up to 31 December 1994 (6 pages)
20 November 1995Registered office changed on 20/11/95 from: po box 26 regent road bootle L20 1EH (1 page)
20 November 1995New secretary appointed;director resigned;new director appointed (4 pages)
20 March 1995Full accounts made up to 31 December 1993 (17 pages)
20 March 1995Return made up to 31/12/94; no change of members (6 pages)