SHEPHERDS LIMITED

Register to unlock more data on OkredoRegister

SHEPHERDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01707558

Incorporation date

17/03/1983

Size

Dormant

Contacts

Registered address

Registered address

C/O URBAN OWNERS LIMITED, Northchurch Business Centre, 84 Queen Street, Sheffield S1 2DWCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1983)
dot icon18/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2016
First Gazette notice for voluntary strike-off
dot icon19/01/2016
Application to strike the company off the register
dot icon20/12/2015
Termination of appointment of Urban Owners Limited as a secretary on 2015-12-15
dot icon01/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon25/08/2015
Termination of appointment of David John Thorold Snook as a director on 2015-08-10
dot icon04/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon04/08/2015
Director's details changed for Stephen John Beardsley on 2015-08-05
dot icon04/08/2015
Director's details changed for Karen Jane Beardsley on 2015-08-05
dot icon04/08/2015
Director's details changed for Mr Oliver Berchmans Daly on 2015-08-05
dot icon22/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon28/07/2014
Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
dot icon28/07/2014
Director's details changed for Karen Jane Beardsley on 2014-07-14
dot icon28/07/2014
Director's details changed for Deirdre Moylan on 2014-07-14
dot icon28/07/2014
Register(s) moved to registered office address Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
dot icon28/07/2014
Director's details changed for Stephen John Beardsley on 2014-07-14
dot icon07/07/2014
Appointment of Urban Owners Limited as a secretary
dot icon07/07/2014
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 2014-07-08
dot icon24/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon04/12/2013
Termination of appointment of United Company Secretaries as a secretary
dot icon15/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon19/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon04/10/2012
Accounts for a dormant company made up to 2011-06-30
dot icon07/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon07/07/2012
Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
dot icon18/01/2012
Secretary's details changed for United Company Secretaries on 2012-01-19
dot icon18/01/2012
Director's details changed for David John Thorold Snook on 2012-01-19
dot icon21/11/2011
Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England on 2011-11-22
dot icon21/11/2011
Registered office address changed from , Astra House Edinburgh Way, Harlow, Essex, CM20 2BN, England on 2011-11-22
dot icon17/11/2011
Registered office address changed from , 36 Greenway Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QE, United Kingdom on 2011-11-18
dot icon10/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon10/07/2011
Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom
dot icon03/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon29/11/2010
Secretary's details changed for United Company Secretaries on 2010-11-30
dot icon29/11/2010
Registered office address changed from , 10-12 the Forbury, Reading, Berkshire, RG1 3EJ, United Kingdom on 2010-11-30
dot icon18/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Director's details changed for Karen Jane Beardsley on 2010-07-08
dot icon14/07/2010
Director's details changed for Stephen John Beardsley on 2010-07-08
dot icon14/07/2010
Director's details changed for Robert Sollinger on 2010-07-08
dot icon14/07/2010
Register inspection address has been changed
dot icon14/07/2010
Director's details changed for Mr Oliver Berchmans Daly on 2010-07-08
dot icon14/07/2010
Director's details changed for Deirdre Moylan on 2010-07-08
dot icon14/07/2010
Termination of appointment of Martin Frankum as a secretary
dot icon14/07/2010
Appointment of United Company Secretaries as a secretary
dot icon14/07/2010
Registered office address changed from , Summers Solicitors, 22 Welbeck Street, London, W1G 8EF on 2010-07-15
dot icon10/06/2010
Appointment of David John Thorold Snook as a director
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/07/2009
Return made up to 08/07/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/08/2008
Return made up to 08/07/08; full list of members
dot icon07/08/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/08/2008
Director's change of particulars / karen beardsley / 08/01/2008
dot icon06/08/2008
Director's change of particulars / stephen beardsley / 08/01/2008
dot icon30/08/2007
Return made up to 08/07/07; no change of members
dot icon19/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/08/2006
Return made up to 08/07/06; full list of members
dot icon23/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/10/2005
Registered office changed on 04/10/05 from: summers solicitors, 13 stratford place, london, greater london W1C 1BD
dot icon28/07/2005
Return made up to 08/07/05; full list of members
dot icon15/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/07/2004
Return made up to 08/07/04; full list of members
dot icon12/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon06/05/2004
Director resigned
dot icon31/07/2003
Return made up to 12/07/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon13/02/2003
Secretary resigned
dot icon13/02/2003
Registered office changed on 14/02/03 from: 62 shepherds hill, london, N6 5RN
dot icon13/02/2003
New secretary appointed
dot icon25/07/2002
Return made up to 12/07/02; full list of members
dot icon16/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon24/02/2002
New secretary appointed;new director appointed
dot icon24/02/2002
Secretary resigned
dot icon11/09/2001
Director resigned
dot icon23/07/2001
Return made up to 12/07/01; full list of members
dot icon20/05/2001
New director appointed
dot icon26/04/2001
Director resigned
dot icon16/04/2001
Accounts made up to 2000-06-30
dot icon23/08/2000
Registered office changed on 24/08/00 from: 62 shepherds hill, london, N6 5RN
dot icon27/07/2000
Return made up to 12/07/00; no change of members
dot icon27/07/2000
New secretary appointed
dot icon27/07/2000
Secretary resigned
dot icon02/05/2000
Accounts made up to 1999-06-30
dot icon20/07/1999
Return made up to 12/07/99; no change of members
dot icon29/04/1999
Accounts made up to 1998-06-30
dot icon01/04/1999
Secretary's particulars changed
dot icon02/08/1998
Return made up to 23/07/98; full list of members
dot icon30/04/1998
Accounts made up to 1997-06-30
dot icon17/11/1997
New director appointed
dot icon10/09/1997
Return made up to 23/07/97; full list of members
dot icon28/07/1997
New director appointed
dot icon12/05/1997
New secretary appointed
dot icon29/04/1997
Secretary resigned;director resigned
dot icon08/04/1997
Accounts made up to 1996-06-30
dot icon12/03/1997
New director appointed
dot icon09/09/1996
Return made up to 23/07/96; full list of members
dot icon09/09/1996
New director appointed
dot icon16/05/1996
Accounts made up to 1995-06-30
dot icon20/08/1995
Return made up to 23/07/95; no change of members
dot icon01/05/1995
Accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 23/07/94; change of members
dot icon04/05/1994
Accounts made up to 1993-06-30
dot icon21/08/1993
Return made up to 23/07/93; full list of members
dot icon28/04/1993
Accounts made up to 1992-06-30
dot icon28/10/1992
Return made up to 23/07/92; no change of members
dot icon30/06/1992
Accounts made up to 1991-06-30
dot icon17/12/1991
Return made up to 23/07/91; change of members
dot icon06/08/1991
Accounts made up to 1990-06-30
dot icon12/09/1990
Return made up to 23/07/90; full list of members
dot icon04/09/1990
Accounts made up to 1989-06-30
dot icon14/06/1990
Accounts made up to 1988-06-30
dot icon04/06/1990
Return made up to 14/12/88; full list of members
dot icon09/05/1989
Return made up to 23/04/89; full list of members
dot icon15/12/1987
Accounts made up to 1987-06-30
dot icon15/12/1987
Accounts made up to 1986-06-30
dot icon15/12/1987
Return made up to 08/12/87; full list of members
dot icon17/08/1986
Accounts made up to 1985-12-31
dot icon17/08/1986
Return made up to 13/08/86; full list of members
dot icon17/03/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
URBAN OWNERS LIMITED
Corporate Secretary
31/05/2014 - 14/12/2015
354
Frankum, Martin John
Secretary
14/01/2003 - 07/07/2010
-
Snook, David John Thorold
Secretary
08/02/2002 - 02/02/2003
-
Sollinger, Robert
Director
21/01/1997 - Present
3
Meek, John William
Secretary
01/08/2000 - 09/02/2002
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHEPHERDS LIMITED

SHEPHERDS LIMITED is an(a) Dissolved company incorporated on 17/03/1983 with the registered office located at C/O URBAN OWNERS LIMITED, Northchurch Business Centre, 84 Queen Street, Sheffield S1 2DW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHEPHERDS LIMITED?

toggle

SHEPHERDS LIMITED is currently Dissolved. It was registered on 17/03/1983 and dissolved on 18/04/2016.

Where is SHEPHERDS LIMITED located?

toggle

SHEPHERDS LIMITED is registered at C/O URBAN OWNERS LIMITED, Northchurch Business Centre, 84 Queen Street, Sheffield S1 2DW.

What does SHEPHERDS LIMITED do?

toggle

SHEPHERDS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SHEPHERDS LIMITED?

toggle

The latest filing was on 18/04/2016: Final Gazette dissolved via voluntary strike-off.