Company NameSheard And Hudson Limited
Company StatusDissolved
Company Number03049949
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Hudson Charlton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressWans Cottage
Sandy Lane
Chippenham
Wiltshire
SN15 2QB
Director NameMrs Jacqui Sheard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressWans Cottage
Sandy Lane
Chippenham
Wiltshire
SN15 2QB
Secretary NameMrs Jacqui Sheard
NationalityBritish
StatusClosed
Appointed26 April 1995(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressWans Cottage
Sandy Lane
Chippenham
Wiltshire
SN15 2QB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.sheardhudson.com
Telephone01249 730100
Telephone regionChippenham

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£7,663
Cash£28
Current Liabilities£14,630

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 May 2009Return made up to 26/04/09; full list of members (4 pages)
14 May 2009Return made up to 26/04/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
12 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
8 May 2008Return made up to 26/04/08; full list of members (4 pages)
8 May 2008Return made up to 26/04/08; full list of members (4 pages)
4 March 2008Registered office changed on 04/03/2008 from third floor bank house 1 - 7 sutton court road sutton surrey SM1 4SP (1 page)
4 March 2008Registered office changed on 04/03/2008 from third floor bank house 1 - 7 sutton court road sutton surrey SM1 4SP (1 page)
3 July 2007Return made up to 26/04/07; no change of members (7 pages)
3 July 2007Return made up to 26/04/07; no change of members (7 pages)
29 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
29 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
26 May 2006Return made up to 26/04/06; full list of members (7 pages)
26 May 2006Return made up to 26/04/06; full list of members (7 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
25 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
19 May 2005Return made up to 26/04/05; full list of members (7 pages)
19 May 2005Return made up to 26/04/05; full list of members (7 pages)
17 May 2004Return made up to 26/04/04; full list of members (7 pages)
17 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
17 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
17 May 2004Return made up to 26/04/04; full list of members (7 pages)
17 June 2003Return made up to 26/04/03; full list of members (7 pages)
17 June 2003Return made up to 26/04/03; full list of members (7 pages)
15 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
15 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
27 June 2002Return made up to 26/04/02; full list of members (8 pages)
27 June 2002Return made up to 26/04/02; full list of members (8 pages)
13 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
13 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
19 June 2001Return made up to 26/04/01; full list of members (6 pages)
19 June 2001Return made up to 26/04/01; full list of members (6 pages)
28 March 2001Accounts made up to 30 June 2000 (7 pages)
28 March 2001Accounts made up to 30 June 2000 (7 pages)
4 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
4 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 June 1999Return made up to 26/04/99; full list of members (6 pages)
8 June 1999Return made up to 26/04/99; full list of members (6 pages)
13 April 1999Accounts made up to 30 June 1998 (7 pages)
13 April 1999Accounts made up to 30 June 1998 (7 pages)
2 June 1998Return made up to 26/04/98; no change of members (4 pages)
2 June 1998Return made up to 26/04/98; no change of members (4 pages)
1 May 1998Accounts made up to 30 June 1997 (8 pages)
1 May 1998Accounts made up to 30 June 1997 (8 pages)
7 July 1997Return made up to 26/04/97; no change of members (4 pages)
7 July 1997Return made up to 26/04/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
28 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
21 June 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 April 1995Registered office changed on 30/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 April 1995Registered office changed on 30/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 April 1995Incorporation (18 pages)
26 April 1995Incorporation (18 pages)