This company is commonly known as Shearings Limited. The company was founded 61 years ago and was given the registration number 00753110. The firm's registered office is in MANCHESTER. You can find them at C/o Ernst & Young Llp, 2 St. Peters Square, Manchester, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).
Name | : | SHEARINGS LIMITED |
---|---|---|
Company Number | : | 00753110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 12 March 1963 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ernst & Young Llp, 2 St. Peters Square, Manchester, M2 3EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ | Director | 18 May 2009 | Active |
77 St Marys Drive, Benfleet, SS7 1LH | Secretary | - | Active |
30 Buckingham Drive, Knutsford, WA16 8LH | Secretary | 19 December 1996 | Active |
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL | Secretary | - | Active |
33 Dingleway, Appleton, Warrington, WA4 3AB | Secretary | 15 December 2006 | Active |
6 Errington Close, Chadwell St Mary, Grays, RM16 4TA | Secretary | 12 December 1995 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Secretary | 01 May 2007 | Active |
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ | Director | 18 May 2009 | Active |
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG | Director | 29 May 2008 | Active |
C/O Ernst & Young Llp, 2 St. Peters Square, Manchester, M2 3EY | Director | 18 April 2017 | Active |
Victoria Mill, Miry Lane, Wigan, England, WN3 4AG | Director | 02 August 2010 | Active |
Woodspeen West Lambourn Road, Woodspeen, Newbury, RG20 8BU | Director | - | Active |
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ | Director | 29 May 2008 | Active |
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG | Director | 18 May 2009 | Active |
20 Doeford Close, Culcheth, Warrington, WA3 4DL | Director | 19 December 1996 | Active |
30 Buckingham Drive, Knutsford, WA16 8LH | Director | 19 December 1996 | Active |
2 Lumbrook Close, Coley, Halifax, HX3 7UD | Director | 19 December 1996 | Active |
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG | Director | 19 December 1996 | Active |
1 Ambleside, Kendal Avenue, Epping, CM16 4PT | Director | 11 July 1996 | Active |
19 Wilmot Way, Camberley, GU15 1JA | Director | - | Active |
3 Brindle Heights Water Street, Brindle, Chorley, PR6 8YA | Director | - | Active |
C/O Specialist Leisure Group, Waterside House, Waterside Drive, Wigan Pier Business Park, Wigan, United Kingdom, WN3 5AZ | Director | 01 October 2018 | Active |
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ | Director | 13 April 2012 | Active |
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL | Director | 21 April 1995 | Active |
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG | Director | 03 September 2007 | Active |
Shearings Holidays Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-24 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-12-22 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-17 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-13 | Insolvency | Liquidation in administration extension of period. | Download |
2021-12-22 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-29 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-20 | Insolvency | Liquidation in administration extension of period. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-07-10 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-07-10 | Insolvency | Liquidation in administration proposals. | Download |
2020-06-19 | Officers | Termination secretary company with name termination date. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.