Company NameMechplant Limited
Company StatusDissolved
Company Number00231221
CategoryPrivate Limited Company
Incorporation Date14 June 1928(95 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Janet Rose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2011(83 years, 4 months after company formation)
Appointment Duration8 years (closed 15 October 2019)
RoleAccounant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Martin Ian Goforth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(88 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 15 October 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMartin Ian Goforth
StatusClosed
Appointed01 January 2017(88 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 15 October 2019)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameColin Stuart Shepherd
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(63 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address15 St Edwards Close
Dringhouses
York
North Yorkshire
YO2 2QB
Director NameDonald Welton Shepherd
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(63 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address5 Cherry Lane
Dringhouses
York
North Yorkshire
YO2 2QH
Director NameSir Peter Shepherd
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(63 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressGaltres House
Rawcliffe Lane
York
North Yorkshire
YO3 6NP
Director NamePiers Martin Shepherd
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(63 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Slingsby
York
North Yorkshire
YO62 4AD
Secretary NameWilliam James
NationalityBritish
StatusResigned
Appointed24 November 1991(63 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address2 The Old Stables Moor Lane
Bilbrough
York
North Yorkshire
YO23 3NT
Director NameMichael James Hillary
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(66 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1999)
RoleSales Director
Correspondence Address191 Otley Road
Harrogate
North Yorkshire
HG2 0DA
Secretary NameMr Philip John Clarke
NationalityBritish
StatusResigned
Appointed26 October 1998(70 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(74 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 08 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Philip John Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(74 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT

Contact

Websiteshepherd-group.com
Telephone01904 650700
Telephone regionYork

Location

Registered AddressYorkon House New Lane
Huntington
York
YO32 9PT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Shepherd Building Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2017Appointment of Martin Ian Goforth as a secretary on 1 January 2017 (3 pages)
20 April 2017Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (3 pages)
20 April 2017Termination of appointment of Philip John Clarke as a director on 31 December 2016 (2 pages)
20 April 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (2 pages)
20 April 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 20 April 2017 (2 pages)
20 February 2017Restoration by order of the court (4 pages)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
22 July 2016Application to strike the company off the register (4 pages)
8 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100,000
(4 pages)
28 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100,000
(4 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
11 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(4 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
24 October 2011Termination of appointment of Terence Smith as a director (1 page)
24 October 2011Appointment of Mrs Janet Rose as a director (2 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
2 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Terence Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Terence Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Philip John Clarke on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Philip John Clarke on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
25 November 2008Return made up to 24/11/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
7 December 2007Return made up to 24/11/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
7 December 2006Return made up to 24/11/06; full list of members (2 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
30 November 2005Return made up to 24/11/05; full list of members (2 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
10 December 2004Return made up to 24/11/04; full list of members (7 pages)
31 December 2003Full accounts made up to 30 June 2003 (8 pages)
11 December 2003Return made up to 24/11/03; full list of members (7 pages)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
24 April 2003Full accounts made up to 30 June 2002 (9 pages)
9 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (3 pages)
12 July 2002Director resigned (1 page)
23 April 2002Full accounts made up to 30 June 2001 (10 pages)
21 March 2002Auditor's resignation (1 page)
30 November 2001Return made up to 24/11/01; full list of members (6 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2001Accounts for a medium company made up to 30 June 2000 (9 pages)
20 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Secretary's particulars changed (1 page)
26 April 2000Accounts for a medium company made up to 30 June 1999 (10 pages)
21 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Secretary's particulars changed (1 page)
1 July 1999Auditor's resignation (1 page)
13 May 1999Director resigned (1 page)
25 April 1999Accounts for a medium company made up to 30 June 1998 (9 pages)
20 December 1998Return made up to 24/11/98; no change of members (4 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
20 April 1998Accounts for a medium company made up to 30 June 1997 (9 pages)
22 December 1997Return made up to 24/11/97; full list of members (6 pages)
28 April 1997Accounts for a medium company made up to 30 June 1996 (10 pages)
23 December 1996Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Director resigned (1 page)
22 April 1996Full accounts made up to 30 June 1995 (10 pages)
22 December 1995Return made up to 24/11/95; no change of members (6 pages)
13 December 1995Registered office changed on 13/12/95 from: blue bridge lane, york YO1 4AS (1 page)
12 April 1995Accounts for a medium company made up to 30 June 1994 (10 pages)
17 July 1963Articles of association (2 pages)
2 November 1959Memorandum of association (5 pages)
4 June 1928Incorporation (1 page)