SHEPHERD PRODUCTS LIMITED

SHEPHERD PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSHEPHERD PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02806786
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SHEPHERD PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.826) LIMITEDApr 05, 1993Apr 05, 1993

    What are the latest accounts for SHEPHERD PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SHEPHERD PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Apr 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Steven John Killworth as a director on Mar 31, 2015

    2 pagesAP01

    Termination of appointment of Raymond Anthony Birkin as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mr Kenneth Robert Hardwick as a secretary on Mar 20, 2015

    2 pagesAP03

    Termination of appointment of Raymond Anthony Birkin as a secretary on Mar 20, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Apr 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Thomas William Blashill as a director

    2 pagesAP01

    Appointment of Mr Bart Hanaway as a director

    2 pagesAP01

    Annual return made up to Apr 05, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Apr 05, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Apr 05, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Apr 05, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Neil Stewart Mcwalter on Nov 01, 2009

    2 pagesCH01

    Who are the officers of SHEPHERD PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDWICK, Kenneth Robert
    C/O Select Hardware Ltd
    Station Road Rowley Regis
    B65 0LJ Warley
    West Midlands
    Secretary
    C/O Select Hardware Ltd
    Station Road Rowley Regis
    B65 0LJ Warley
    West Midlands
    196050200001
    BLASHILL, Thomas William
    C/O Select Hardware Ltd
    Station Road Rowley Regis
    B65 0LJ Warley
    West Midlands
    Director
    C/O Select Hardware Ltd
    Station Road Rowley Regis
    B65 0LJ Warley
    West Midlands
    United StatesAmerican181117260001
    HANAWAY, Bart Eric
    C/O Select Hardware Ltd
    Station Road Rowley Regis
    B65 0LJ Warley
    West Midlands
    Director
    C/O Select Hardware Ltd
    Station Road Rowley Regis
    B65 0LJ Warley
    West Midlands
    UsaUs185746910001
    KILLWORTH, Steven John
    C/O Select Hardware Ltd
    Station Road Rowley Regis
    B65 0LJ Warley
    West Midlands
    Director
    C/O Select Hardware Ltd
    Station Road Rowley Regis
    B65 0LJ Warley
    West Midlands
    EnglandBritish196452010001
    MCWALTER, Neil Stewart
    C/O Select Hardware Ltd
    Station Road Rowley Regis
    B65 0LJ Warley
    West Midlands
    Director
    C/O Select Hardware Ltd
    Station Road Rowley Regis
    B65 0LJ Warley
    West Midlands
    EnglandBritish108298140002
    BIRKIN, Raymond Anthony
    Atlantis
    Two Gates
    B63 2JR Halesowen
    West Midlands
    Secretary
    Atlantis
    Two Gates
    B63 2JR Halesowen
    West Midlands
    British91412080001
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Secretary
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    British23060180001
    HACKWOOD SERVICE COMPANY
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    Nominee Secretary
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    900002370001
    BIRKIN, Raymond Anthony
    Atlantis
    Two Gates
    B63 2JR Halesowen
    West Midlands
    Director
    Atlantis
    Two Gates
    B63 2JR Halesowen
    West Midlands
    United KingdomBritish91412080001
    NEWEY, Frank
    Devonia
    61 Walsall Road
    WS13 8AD Lichfield
    Staffordshire
    Director
    Devonia
    61 Walsall Road
    WS13 8AD Lichfield
    Staffordshire
    British65314090002
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Director
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    British23060180001
    WILLIAMS, Ronald Peter
    Pendragon
    19 Rupert Avenue
    HP12 3NG High Wycombe
    Buckinghamshire
    Director
    Pendragon
    19 Rupert Avenue
    HP12 3NG High Wycombe
    Buckinghamshire
    British35851520001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    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