Huntington
York
YO32 9PT
Director Name | Mrs Janet Rose |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2015(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Secretary Name | Mr Martin Ian Goforth |
---|---|
Status | Closed |
Appointed | 01 January 2017(16 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 07 November 2017) |
Role | Company Director |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Philip Brown |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Group Chief Solicitor |
Country of Residence | England |
Correspondence Address | Belvoir Lodge Main Street, Elvington York YO41 5AF |
Director Name | Mr Philip John Clarke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Park Edge Harrogate North Yorkshire HG2 8JU |
Secretary Name | Mr Philip John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Vaughan Ewart Burnand |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodlands Close Harrogate North Yorkshire HG2 7AZ |
Director Name | Anthony Chappell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 25 Summerfield Road Woodthorpe York North Yorkshire YO24 2RU |
Director Name | Richard Alport |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 11 Chestnut Way Fangfoss York North Yorkshire YO41 5SD |
Director Name | Mr Sean Francis Smylie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Allan McDougall |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | www.shepherdfm.co.uk |
---|---|
Telephone | 01372 861000 |
Telephone region | Esher |
Registered Address | Yorkon House New Lane Huntington York YO32 9PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27,000 |
Cash | £11,000 |
Current Liabilities | £47,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2017 | Application to strike the company off the register (4 pages) |
9 August 2017 | Application to strike the company off the register (4 pages) |
28 June 2017 | Notification of Shepherd Construction Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Shepherd Construction Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Shepherd Construction Limited as a person with significant control on 28 June 2017 (2 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
28 March 2017 | Statement of capital on 28 March 2017
|
28 March 2017 | Statement of capital on 28 March 2017
|
13 March 2017 | Solvency Statement dated 13/02/17 (1 page) |
13 March 2017 | Statement by Directors (1 page) |
13 March 2017 | Memorandum and Articles of Association (6 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Solvency Statement dated 13/02/17 (1 page) |
13 March 2017 | Memorandum and Articles of Association (6 pages) |
13 March 2017 | Statement by Directors (1 page) |
13 March 2017 | Resolutions
|
2 February 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 September 2015 | Termination of appointment of Sean Francis Smylie as a director on 18 September 2015 (1 page) |
25 September 2015 | Appointment of Mrs Janet Rose as a director on 18 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Sean Francis Smylie as a director on 18 September 2015 (1 page) |
25 September 2015 | Appointment of Mrs Janet Rose as a director on 18 September 2015 (2 pages) |
27 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
27 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 February 2015 | Appointment of Mr Gary Nicholas Walton as a director on 25 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr Gary Nicholas Walton as a director on 25 January 2015 (2 pages) |
17 December 2014 | Full accounts made up to 30 June 2014 (10 pages) |
17 December 2014 | Full accounts made up to 30 June 2014 (10 pages) |
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 January 2014 | Full accounts made up to 30 June 2013 (10 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (10 pages) |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Full accounts made up to 30 June 2012 (10 pages) |
15 November 2012 | Full accounts made up to 30 June 2012 (10 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
16 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
10 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
19 October 2010 | Termination of appointment of Allan Mcdougall as a director (1 page) |
19 October 2010 | Termination of appointment of Allan Mcdougall as a director (1 page) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Full accounts made up to 30 June 2009 (9 pages) |
27 January 2010 | Full accounts made up to 30 June 2009 (9 pages) |
15 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Sean Francis Smylie on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Sean Francis Smylie on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Allan Mcdougall on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Allan Mcdougall on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Sean Francis Smylie on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Allan Mcdougall on 1 October 2009 (2 pages) |
12 August 2009 | Director appointed mr allan mcdougall (1 page) |
12 August 2009 | Director appointed mr allan mcdougall (1 page) |
10 August 2009 | Appointment terminated director richard alport (1 page) |
10 August 2009 | Appointment terminated director richard alport (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
21 December 2008 | Full accounts made up to 30 June 2008 (9 pages) |
21 December 2008 | Full accounts made up to 30 June 2008 (9 pages) |
13 October 2008 | Appointment terminated director vaughan burnand (1 page) |
13 October 2008 | Appointment terminated director vaughan burnand (1 page) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
21 May 2008 | Director appointed mr sean francis smylie (1 page) |
21 May 2008 | Appointment terminated director anthony chappell (1 page) |
21 May 2008 | Appointment terminated director anthony chappell (1 page) |
21 May 2008 | Director appointed mr sean francis smylie (1 page) |
13 December 2007 | Full accounts made up to 30 June 2007 (9 pages) |
13 December 2007 | Full accounts made up to 30 June 2007 (9 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 December 2006 | Full accounts made up to 30 June 2006 (8 pages) |
21 December 2006 | Full accounts made up to 30 June 2006 (8 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
16 March 2006 | £ nc 100/15945 10/02/06 (2 pages) |
16 March 2006 | Ad 10/02/06-10/02/06 £ si 15943@1=15943 £ ic 2/15945 (1 page) |
16 March 2006 | £ nc 100/15945 10/02/06 (2 pages) |
16 March 2006 | Ad 10/02/06-10/02/06 £ si 15943@1=15943 £ ic 2/15945 (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
24 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
28 October 2004 | Company name changed shepherd process LIMITED\certificate issued on 28/10/04 (2 pages) |
28 October 2004 | Company name changed shepherd process LIMITED\certificate issued on 28/10/04 (2 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
31 December 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
31 December 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page) |
3 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
24 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
13 July 2001 | Return made up to 21/06/01; full list of members
|
13 July 2001 | Return made up to 21/06/01; full list of members
|
20 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2000 | New secretary appointed;new director appointed (3 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed;new director appointed (3 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
21 June 2000 | Incorporation (15 pages) |
21 June 2000 | Incorporation (15 pages) |