SHEPHERD PRODUCTS LIMITED
Overview
| Company Name | SHEPHERD PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02806786 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHEPHERD PRODUCTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SHEPHERD PRODUCTS LIMITED located?
| Registered Office Address | C/O Select Hardware Ltd Station Road Rowley Regis B65 0LJ Warley West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHEPHERD PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO.826) LIMITED | Apr 05, 1993 | Apr 05, 1993 |
What are the latest accounts for SHEPHERD PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for SHEPHERD PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Steven John Killworth as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raymond Anthony Birkin as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kenneth Robert Hardwick as a secretary on Mar 20, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Raymond Anthony Birkin as a secretary on Mar 20, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Thomas William Blashill as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Bart Hanaway as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Apr 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Apr 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Neil Stewart Mcwalter on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of SHEPHERD PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARDWICK, Kenneth Robert | Secretary | C/O Select Hardware Ltd Station Road Rowley Regis B65 0LJ Warley West Midlands | 196050200001 | |||||||
| BLASHILL, Thomas William | Director | C/O Select Hardware Ltd Station Road Rowley Regis B65 0LJ Warley West Midlands | United States | American | 181117260001 | |||||
| HANAWAY, Bart Eric | Director | C/O Select Hardware Ltd Station Road Rowley Regis B65 0LJ Warley West Midlands | Usa | Us | 185746910001 | |||||
| KILLWORTH, Steven John | Director | C/O Select Hardware Ltd Station Road Rowley Regis B65 0LJ Warley West Midlands | England | British | 196452010001 | |||||
| MCWALTER, Neil Stewart | Director | C/O Select Hardware Ltd Station Road Rowley Regis B65 0LJ Warley West Midlands | England | British | 108298140002 | |||||
| BIRKIN, Raymond Anthony | Secretary | Atlantis Two Gates B63 2JR Halesowen West Midlands | British | 91412080001 | ||||||
| PRENTICE, Hamish Murray | Secretary | 12 Rose Gate Aglionby CA4 8AJ Carlisle Cumbria | British | 23060180001 | ||||||
| HACKWOOD SERVICE COMPANY | Nominee Secretary | Barrington House 56-67 Gresham Street EC2V 7BB London | 900002370001 | |||||||
| BIRKIN, Raymond Anthony | Director | Atlantis Two Gates B63 2JR Halesowen West Midlands | United Kingdom | British | 91412080001 | |||||
| NEWEY, Frank | Director | Devonia 61 Walsall Road WS13 8AD Lichfield Staffordshire | British | 65314090002 | ||||||
| PRENTICE, Hamish Murray | Director | 12 Rose Gate Aglionby CA4 8AJ Carlisle Cumbria | British | 23060180001 | ||||||
| WILLIAMS, Ronald Peter | Director | Pendragon 19 Rupert Avenue HP12 3NG High Wycombe Buckinghamshire | British | 35851520001 | ||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0