Company NameShepherd Homes (Northern) Limited
Company StatusDissolved
Company Number00715034
CategoryPrivate Limited Company
Incorporation Date9 February 1962(62 years, 3 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NamesBlue Bridge Developments Limited and Shepherd Homes (Bridlington) Limited

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
Appointed30 January 2009(47 years after company formation)
Appointment Duration9 years, 8 months (closed 16 October 2018)
RoleAccountant
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(54 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 16 October 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Martin Ian Goforth
StatusClosed
Appointed01 January 2017(54 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 16 October 2018)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameWilliam James
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(29 years, 9 months after company formation)
Appointment Duration7 years (resigned 19 November 1998)
RoleSecretary
Correspondence Address2 The Old Stables Moor Lane
Bilbrough
York
North Yorkshire
YO23 3NT
Director NameColin Stuart Shepherd
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(29 years, 9 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
Secretary NameWilliam James
NationalityBritish
StatusResigned
Appointed14 November 1991(29 years, 9 months after company formation)
Appointment Duration7 years (resigned 19 November 1998)
RoleCompany Director
Correspondence Address2 The Old Stables Moor Lane
Bilbrough
York
North Yorkshire
YO23 3NT
Director NameMr Alastair Mark Shepherd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(34 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Lodge
20 Sand Hutton
York
YO41 1LL
Director NameMr Philip John Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(36 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Secretary NameMr Philip John Clarke
NationalityBritish
StatusResigned
Appointed20 November 1998(36 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr John Richard Barker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(46 years after company formation)
Appointment Duration12 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address6 Furlong Road
Stamford Bridge
York
YO41 1PX

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

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
23 July 2018Application to strike the company off the register (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
9 October 2017Statement of capital on 9 October 2017
  • GBP 1
(3 pages)
9 October 2017Statement of capital on 9 October 2017
  • GBP 1
(3 pages)
21 September 2017Statement by Directors (1 page)
21 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 September 2017Statement by Directors (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 September 2017Statement of company's objects (2 pages)
19 September 2017Statement of company's objects (2 pages)
19 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 February 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 2 February 2017 (1 page)
2 February 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 2 February 2017 (1 page)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
28 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
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)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 14 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)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 14 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)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mrs Janet Rose on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Janet Rose 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)
29 October 2009Director's details changed for Mrs Janet Rose 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)
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 (3 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
10 February 2009Director appointed mrs janet rose (1 page)
10 February 2009Director appointed mrs janet rose (1 page)
10 February 2009Appointment terminated director john barker (1 page)
10 February 2009Appointment terminated director john barker (1 page)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
27 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
4 March 2008Appointment terminated director alastair shepherd (1 page)
4 March 2008Appointment terminated director alastair shepherd (1 page)
4 March 2008Director appointed mr john richard barker (1 page)
4 March 2008Director appointed mr john richard barker (1 page)
23 November 2007Return made up to 14/11/07; full list of members (2 pages)
23 November 2007Return made up to 14/11/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
16 November 2006Return made up to 14/11/06; full list of members (2 pages)
16 November 2006Return made up to 14/11/06; full list of members (2 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
16 November 2005Return made up to 14/11/05; full list of members (2 pages)
16 November 2005Return made up to 14/11/05; full list of members (2 pages)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
3 December 2004Return made up to 14/11/04; full list of members (7 pages)
3 December 2004Return made up to 14/11/04; full list of members (7 pages)
31 December 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
31 December 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
24 November 2003Return made up to 14/11/03; full list of members (7 pages)
24 November 2003Return made up to 14/11/03; 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)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
22 November 2002Return made up to 14/11/02; full list of members (7 pages)
22 November 2002Return made up to 14/11/02; full list of members (7 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
20 November 2001Return made up to 14/11/01; full list of members (6 pages)
20 November 2001Return made up to 14/11/01; full list of members (6 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
12 December 2000Return made up to 14/11/00; full list of members (6 pages)
12 December 2000Return made up to 14/11/00; full list of members (6 pages)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
2 December 1999Return made up to 14/11/99; full list of members (6 pages)
2 December 1999Return made up to 14/11/99; full list of members (6 pages)
2 September 1999Secretary's particulars changed (1 page)
2 September 1999Secretary's particulars changed (1 page)
7 December 1998Secretary resigned;director resigned (1 page)
7 December 1998Return made up to 14/11/98; no change of members
  • 363(287) ‐ Registered office changed on 07/12/98
(6 pages)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998Secretary resigned;director resigned (1 page)
7 December 1998Return made up to 14/11/98; no change of members
  • 363(287) ‐ Registered office changed on 07/12/98
(6 pages)
17 November 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
17 November 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
4 December 1997Return made up to 14/11/97; full list of members (8 pages)
4 December 1997Return made up to 14/11/97; full list of members (8 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 December 1996Return made up to 14/11/96; no change of members (6 pages)
3 December 1996Return made up to 14/11/96; no change of members (6 pages)
10 July 1996New director appointed (3 pages)
10 July 1996New director appointed (3 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
22 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
13 December 1995Registered office changed on 13/12/95 from: blue bridge lane york YO1 4AS (1 page)
13 December 1995Registered office changed on 13/12/95 from: blue bridge lane york YO1 4AS (1 page)
23 November 1995Return made up to 14/11/95; full list of members (10 pages)
23 November 1995Return made up to 14/11/95; full list of members (10 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)