Download leads from Nexok and grow your business. Find out more

Shepherd (No.1) Limited

Documents

Total Documents142
Total Pages453

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off
18 May 2010Final Gazette dissolved via voluntary strike-off
2 February 2010First Gazette notice for voluntary strike-off
2 February 2010First Gazette notice for voluntary strike-off
25 January 2010Application to strike the company off the register
25 January 2010Application to strike the company off the register
29 October 2009Director's details changed for Mr Philip John Clarke on 1 October 2009
29 October 2009Director's details changed for Mrs Janet Rose on 1 October 2009
29 October 2009Director's details changed for Mr Philip John Clarke on 1 October 2009
29 October 2009Director's details changed for Mr Philip John Clarke on 1 October 2009
29 October 2009Director's details changed for Mrs Janet Rose on 1 October 2009
29 October 2009Director's details changed for Mrs Janet Rose on 1 October 2009
27 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009
27 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009
27 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009
26 June 2009Return made up to 25/06/09; full list of members
26 June 2009Return made up to 25/06/09; full list of members
14 April 2009Accounts made up to 30 June 2008
14 April 2009Accounts for a dormant company made up to 30 June 2008
10 February 2009Director appointed mrs janet rose
10 February 2009Appointment Terminated Director john barker
10 February 2009Director appointed mrs janet rose
10 February 2009Appointment terminated director john barker
26 June 2008Return made up to 25/06/08; full list of members
26 June 2008Return made up to 25/06/08; full list of members
21 May 2008Director appointed mr john richard barker
21 May 2008Appointment Terminated Director anthony chappell
21 May 2008Appointment terminated director anthony chappell
21 May 2008Director appointed mr john richard barker
27 March 2008Accounts made up to 30 June 2007
27 March 2008Accounts for a dormant company made up to 30 June 2007
28 June 2007Return made up to 25/06/07; full list of members
28 June 2007Return made up to 25/06/07; full list of members
16 April 2007Accounts for a dormant company made up to 30 June 2006
16 April 2007Accounts made up to 30 June 2006
26 June 2006Return made up to 25/06/06; full list of members
26 June 2006Return made up to 25/06/06; full list of members
20 April 2006Full accounts made up to 30 June 2005
20 April 2006Accounts made up to 30 June 2005
28 June 2005Return made up to 25/06/05; full list of members
28 June 2005Return made up to 25/06/05; full list of members
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
6 December 2004Accounts made up to 30 June 2004
6 December 2004Full accounts made up to 30 June 2004
28 October 2004Company name changed grc consultants LIMITED\certificate issued on 28/10/04
28 October 2004Company name changed grc consultants LIMITED\certificate issued on 28/10/04
5 July 2004Return made up to 25/06/04; full list of members
5 July 2004Return made up to 25/06/04; full list of members
31 December 2003Full accounts made up to 30 June 2003
31 December 2003Accounts made up to 30 June 2003
15 September 2003Director resigned
15 September 2003New director appointed
15 September 2003Director resigned
15 September 2003New director appointed
16 July 2003Director resigned
16 July 2003Director resigned
16 July 2003Director resigned
16 July 2003Director resigned
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york YO10 4EY
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york YO10 4EY
3 July 2003Return made up to 25/06/03; full list of members
3 July 2003Return made up to 25/06/03; full list of members
4 February 2003Full accounts made up to 30 June 2002
4 February 2003Accounts made up to 30 June 2002
10 October 2002Director resigned
10 October 2002Director resigned
22 August 2002Memorandum and Articles of Association
22 August 2002Memorandum and Articles of Association
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 July 2002Return made up to 25/06/02; full list of members
24 July 2002Return made up to 25/06/02; full list of members
18 July 2002New director appointed
18 July 2002New director appointed
18 July 2002New director appointed
18 July 2002New director appointed
24 April 2002Accounts for a small company made up to 30 June 2001
24 April 2002Accounts for a small company made up to 30 June 2001
21 March 2002Auditor's resignation
21 March 2002Auditor's resignation
21 January 2002Director resigned
21 January 2002Director resigned
13 July 2001Return made up to 25/06/01; full list of members
13 July 2001Return made up to 25/06/01; full list of members
19 April 2001Accounts for a small company made up to 30 June 2000
19 April 2001Accounts for a small company made up to 30 June 2000
20 October 2000Secretary's particulars changed
20 October 2000Secretary's particulars changed
13 July 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
13 July 2000Return made up to 25/06/00; full list of members
22 April 2000Accounts for a small company made up to 30 June 1999
22 April 2000Accounts for a small company made up to 30 June 1999
28 September 1999Director's particulars changed
28 September 1999Director's particulars changed
2 September 1999Secretary's particulars changed
2 September 1999Secretary's particulars changed
1 July 1999Return made up to 25/06/99; full list of members
1 July 1999Return made up to 25/06/99; full list of members
25 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
25 November 1998Memorandum and Articles of Association
25 November 1998Secretary resigned;director resigned
25 November 1998£ nc 100/760000 16/11/98
25 November 1998New director appointed
25 November 1998New director appointed
25 November 1998New director appointed
25 November 1998New director appointed
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
25 November 1998Registered office changed on 25/11/98 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB
25 November 1998Director resigned
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 November 1998Secretary resigned;director resigned
25 November 1998Director resigned
25 November 1998New director appointed
25 November 1998£ nc 100/760000 16/11/98
25 November 1998Ad 16/11/98--------- £ si 504947@1=504947 £ ic 2/504949
25 November 1998Memorandum and Articles of Association
25 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 November 1998Ad 16/11/98--------- £ si 504947@1=504947 £ ic 2/504949
25 November 1998New director appointed
25 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 November 1998Registered office changed on 25/11/98 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB
11 November 1998New secretary appointed
11 November 1998New director appointed
11 November 1998New director appointed
11 November 1998New secretary appointed
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 September 1998Company name changed tuleyoak LIMITED\certificate issued on 18/09/98
18 September 1998Company name changed tuleyoak LIMITED\certificate issued on 18/09/98
9 July 1998New secretary appointed;new director appointed
9 July 1998New secretary appointed;new director appointed
9 July 1998New director appointed
9 July 1998Director resigned
9 July 1998Secretary resigned;director resigned
9 July 1998Director resigned
9 July 1998Registered office changed on 09/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
9 July 1998Registered office changed on 09/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
9 July 1998Secretary resigned;director resigned
9 July 1998New director appointed
25 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing