Company NameShepley Holdings Limited
Company StatusDissolved
Company Number03223009
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameSatpoint Limited

Business Activity

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

Directors

Director NameMr Philip Gordon Bentley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(1 week, 2 days after company formation)
Appointment Duration15 years, 3 months (closed 18 October 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbourne 20 Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EP
Secretary NameMiss Louise Higson
NationalityBritish
StatusClosed
Appointed31 December 2004(8 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House Farm
Dean House Lane Stainland
Halifax
HX4 9LG
Secretary NameMr Joseph Gareth Read
NationalityBritish
StatusResigned
Appointed19 July 1996(1 week, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMowbray House 42 Church Lane
Bardsey
Leeds
West Yorkshire
LS17 9DS
Director NameMr Stephen Collins Rawson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(1 month, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 03 May 2003)
RoleCompany Director
Correspondence AddressEast End
Norwood
Harrogate
North Yorkshire
HG3 1TA
Secretary NameMr Stephen Collins Rawson
NationalityBritish
StatusResigned
Appointed06 September 1996(1 month, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 03 May 2003)
RoleSAD
Correspondence AddressEast End
Norwood
Harrogate
North Yorkshire
HG3 1TA
Secretary NameMr Joseph Gareth Read
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMowbray House 42 Church Lane
Bardsey
Leeds
West Yorkshire
LS17 9DS
Director NameCharles Greenwood Rawson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(6 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 December 2003)
RoleComputer Consultant
Correspondence Address79 East Parade
Harrogate
North Yorkshire
HG1 5LP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWoodbourne 20 Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8EP
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2010Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 7 September 2010 (1 page)
7 September 2010Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 7 September 2010 (1 page)
7 September 2010Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 7 September 2010 (1 page)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 1,000
(4 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 1,000
(4 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
9 July 2009Statement by Directors (1 page)
9 July 2009Statement by directors (1 page)
9 July 2009Memorandum of cap - processed 09/07/09 (1 page)
9 July 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled 30/06/2009
(1 page)
9 July 2009Solvency statement dated 30/06/09 (1 page)
9 July 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled 30/06/2009
(1 page)
9 July 2009Solvency Statement dated 30/06/09 (1 page)
9 July 2009Memorandum of cap - processed 09/07/09 (1 page)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
25 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
25 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
26 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
26 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
9 August 2007Return made up to 27/06/07; no change of members (6 pages)
9 August 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
12 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 July 2006Return made up to 27/06/06; full list of members (6 pages)
3 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
6 July 2005Return made up to 27/06/05; full list of members (6 pages)
6 July 2005Return made up to 27/06/05; full list of members (6 pages)
7 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
7 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
2 August 2004Return made up to 01/07/04; full list of members (6 pages)
2 August 2004Return made up to 01/07/04; full list of members (6 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 January 2004Declaration of assistance for shares acquisition (4 pages)
6 January 2004Director resigned (1 page)
6 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 2004Declaration of assistance for shares acquisition (4 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
18 July 2003Return made up to 01/07/03; full list of members (6 pages)
18 July 2003Return made up to 01/07/03; full list of members (6 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned;director resigned (1 page)
22 May 2003Secretary resigned;director resigned (1 page)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
12 July 2002Return made up to 01/07/02; full list of members (7 pages)
12 July 2002Return made up to 01/07/02; full list of members (7 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
6 July 2001Return made up to 01/07/01; full list of members (6 pages)
6 July 2001Return made up to 01/07/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 August 2000Return made up to 01/07/00; full list of members (8 pages)
3 August 2000Return made up to 01/07/00; full list of members (8 pages)
7 April 2000Return made up to 01/07/99; full list of members (6 pages)
7 April 2000Return made up to 01/07/99; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (9 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (9 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 July 1998Return made up to 01/07/98; no change of members (6 pages)
16 July 1998Return made up to 01/07/98; no change of members (6 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 July 1997Return made up to 01/07/97; full list of members (6 pages)
10 July 1997Return made up to 01/07/97; full list of members (6 pages)
31 October 1996Statement of affairs (5 pages)
31 October 1996Statement of affairs (5 pages)
31 October 1996Statement of affairs (5 pages)
31 October 1996Ad 10/07/96-06/09/96 £ si 1000@1 (2 pages)
31 October 1996Ad 10/07/96-06/09/96 £ si 1000@1 (2 pages)
31 October 1996Statement of affairs (5 pages)
9 October 1996Ad 10/07/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 October 1996Ad 10/07/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
11 September 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1996New secretary appointed;new director appointed (1 page)
11 September 1996Memorandum and Articles of Association (15 pages)
11 September 1996Secretary resigned (2 pages)
11 September 1996Secretary resigned (2 pages)
11 September 1996Memorandum and Articles of Association (15 pages)
9 August 1996Company name changed satpoint LIMITED\certificate issued on 12/08/96 (2 pages)
9 August 1996Company name changed satpoint LIMITED\certificate issued on 12/08/96 (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Registered office changed on 30/07/96 from: 12 york place leeds LS1 2DS (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Registered office changed on 30/07/96 from: 12 york place leeds LS1 2DS (1 page)
30 July 1996Director resigned (1 page)
10 July 1996Incorporation (10 pages)