Company NameShephard Hill Civil Engineering Limited
Company StatusDissolved
Company Number02554371
CategoryPrivate Limited Company
Incorporation Date1 November 1990(33 years, 5 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous NameShelfco (No. 553) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(16 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 10 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 10 May 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed04 October 1999(8 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 10 May 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMichael John Halloran
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address16 Clos Llysfaen
Lisvane
Cardiff
South Glamorgan
CF4 9EN
Wales
Director NameDavid Laurence Stuart Ogden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 1995)
RoleCivil Engineer
Correspondence AddressTynan Chiltern Road
Ballinger
Great Missenden
Buckinghamshire
HP16 9LJ
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Walter Robert Hare
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 1994)
RoleChartered Civil Engineer Bsc
Correspondence AddressThe Old Stables
Sacombe Green
Ware
Herts
SG12 0JQ
Director NameRichard William Entwistle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 1994)
RoleChartered Civil Engineer
Correspondence AddressCrossways Crays Pond
Goring Heath
Oxfordshire
RG8 7QE
Director NameColin Stewart Bell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 1997)
RoleCivil Engineer
Correspondence AddressTowns Well Cottage
Hampole
Doncaster
DN6 7ET
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameGeoffrey Robert Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Johns Road
Loughton
Essex
IG10 1RZ
Director NameMr James Edward Bowyer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(3 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 December 1994)
RoleQuantity Surveyor
Correspondence Address2 The Larches
Berkhamsted
Hertfordshire
HP4 3TX
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 11 February 2004)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Director NameMr Paris Moayedi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House Bridge Green
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Director NameDavid Michael Freeborn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 July 1999)
RoleQuantity Surveyor
Correspondence AddressKettridges
Wood End
Widdington
Essex
CB11 3SN
Secretary NameRobert William Kendall
NationalityBritish
StatusResigned
Appointed28 February 1995(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NamePeter Miles Richardson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2003)
RoleCivil Engineer
Correspondence Address71 De Tany Court
St Albans
Hertfordshire
AL1 1TX
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(13 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Director NameDirectorate Services Limited (Corporation)
StatusResigned
Appointed18 April 2005(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2006)
Correspondence AddressMeridian House The Crescent
York
North Yorkshire
YO24 1AW

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
10 January 2011Application to strike the company off the register (3 pages)
10 January 2011Application to strike the company off the register (3 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1,272,000
(11 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1,272,000
(11 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1,272,000
(11 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment Terminated Director bernard westbrook (1 page)
30 September 2009Appointment terminated director bernard westbrook (1 page)
2 July 2009Return made up to 20/06/09; full list of members (3 pages)
2 July 2009Return made up to 20/06/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounts made up to 31 March 2008 (2 pages)
3 July 2008Return made up to 20/06/08; full list of members (3 pages)
3 July 2008Return made up to 20/06/08; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
11 December 2007Accounts made up to 31 March 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 July 2007Return made up to 20/06/07; full list of members (5 pages)
2 July 2007Return made up to 20/06/07; full list of members (5 pages)
17 June 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
28 June 2006Return made up to 20/06/06; full list of members (2 pages)
28 June 2006Return made up to 20/06/06; full list of members (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
24 May 2006Accounts made up to 31 March 2006 (7 pages)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 February 2006Accounts made up to 31 March 2005 (4 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 July 2005Return made up to 20/06/05; full list of members (2 pages)
5 July 2005Return made up to 20/06/05; full list of members (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
7 January 2005Location of register of members (1 page)
7 January 2005Location of register of members (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
4 October 2004Accounts made up to 31 March 2004 (5 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
12 July 2004Return made up to 20/06/04; full list of members (2 pages)
12 July 2004Return made up to 20/06/04; full list of members (2 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
28 August 2003Director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
16 July 2003Accounts made up to 31 March 2003 (7 pages)
16 July 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
2 July 2003Return made up to 20/06/03; full list of members (6 pages)
2 July 2003Return made up to 20/06/03; full list of members (6 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (4 pages)
24 February 2003New director appointed (4 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (5 pages)
24 February 2003New director appointed (5 pages)
27 August 2002Return made up to 20/06/02; full list of members (6 pages)
27 August 2002Return made up to 20/06/02; full list of members (6 pages)
19 July 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
19 July 2002Accounts made up to 31 March 2002 (7 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
26 July 2001Return made up to 20/06/01; full list of members (6 pages)
26 July 2001Return made up to 20/06/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 March 2001 (9 pages)
30 May 2001Full accounts made up to 31 March 2001 (9 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2000Full accounts made up to 31 March 2000 (9 pages)
22 December 2000Full accounts made up to 31 March 2000 (9 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
10 July 2000Return made up to 20/06/00; full list of members (7 pages)
10 July 2000Return made up to 20/06/00; full list of members (7 pages)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
29 June 1999Return made up to 20/06/99; no change of members (11 pages)
29 June 1999Return made up to 20/06/99; no change of members (11 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
19 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (1 page)
8 October 1998Full accounts made up to 31 March 1998 (11 pages)
8 October 1998Full accounts made up to 31 March 1998 (11 pages)
31 October 1997Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page)
31 October 1997Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page)
8 September 1997Full accounts made up to 31 March 1997 (16 pages)
8 September 1997Full accounts made up to 31 March 1997 (16 pages)
1 July 1997Return made up to 20/06/97; full list of members (7 pages)
1 July 1997Return made up to 20/06/97; full list of members (7 pages)
18 April 1997Certificate of reduction of issued capital (1 page)
18 April 1997Reduction of iss capital and minute (oc) (3 pages)
18 April 1997Reduction of iss capital and minute (oc) (3 pages)
18 April 1997Certificate of reduction of issued capital (1 page)
17 April 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
17 April 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
9 January 1997Director's particulars changed (1 page)
9 January 1997Director's particulars changed (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
8 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
8 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
21 July 1996Full accounts made up to 31 December 1995 (16 pages)
21 July 1996Full accounts made up to 31 December 1995 (16 pages)
3 July 1996Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page)
3 July 1996Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page)
2 January 1996Auditor's resignation (2 pages)
2 January 1996Auditor's resignation (2 pages)
17 October 1995Ad 25/04/95--------- £ si 1500000@1 (2 pages)
17 October 1995Ad 25/04/95--------- £ si 1500000@1 (2 pages)
4 September 1995Full accounts made up to 31 December 1994 (15 pages)
4 September 1995Full accounts made up to 31 December 1994 (15 pages)
21 July 1995Ad 25/04/95--------- £ si 2000000@1 (2 pages)
21 July 1995Ad 25/04/95--------- £ si 2000000@1 (2 pages)
18 July 1995Return made up to 20/06/95; full list of members (17 pages)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1995£ nc 3000000/5000000 25/04/95 (1 page)
18 July 1995£ nc 3000000/5000000 25/04/95 (1 page)
18 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
14 October 1994Full accounts made up to 31 December 1993 (17 pages)
14 October 1994Full accounts made up to 31 December 1993 (17 pages)