Company NameShepley Limited
Company StatusDissolved
Company Number04934406
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 5 months ago)
Dissolution Date29 June 2011 (12 years, 9 months ago)
Previous NameEnough Rope 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
Appointed18 December 2003(2 months after company formation)
Appointment Duration7 years, 6 months (closed 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbourne 20 Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EP
Secretary NameMiss Louise Higson
NationalityBritish
StatusClosed
Appointed31 December 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House Farm
Dean House Lane Stainland
Halifax
HX4 9LG
Director NameMr Marcus Gordon Bentley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(6 years, 7 months after company formation)
Appointment Duration1 year (closed 29 June 2011)
RolePub Manager
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMiss Louise Higson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(6 years, 7 months after company formation)
Appointment Duration1 year (closed 29 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Secretary NameMr Joseph Gareth Read
NationalityBritish
StatusResigned
Appointed18 December 2003(2 months after company formation)
Appointment Duration1 year (resigned 31 December 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMowbray House 42 Church Lane
Bardsey
Leeds
West Yorkshire
LS17 9DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1m at 1Ms Andrea Denise Bentley
49.98%
Redeemable Preferenc
1m at 1Philip Gordon Bentley
49.98%
Redeemable Preferenc
490 at 1Marcus Gordon Bentley
0.02%
Ordinary
490 at 1Ms Hannah Louise Bentley
0.02%
Ordinary
20 at 1Philip Gordon Bentley
0.00%
Ordinary

Financials

Year2014
Net Worth£2,043,190
Current Liabilities£1,339,260

Accounts

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

Filing History

29 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2011Final Gazette dissolved following liquidation (1 page)
29 March 2011Liquidators' statement of receipts and payments (10 pages)
29 March 2011Return of final meeting in a members' voluntary winding up (10 pages)
29 March 2011Return of final meeting in a members' voluntary winding up (10 pages)
29 March 2011Liquidators statement of receipts and payments (10 pages)
6 July 2010Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 6 July 2010 (2 pages)
24 June 2010Declaration of solvency (3 pages)
24 June 2010Declaration of solvency (3 pages)
24 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-14
(1 page)
24 June 2010Appointment of a voluntary liquidator (1 page)
24 June 2010Appointment of a voluntary liquidator (1 page)
10 June 2010Appointment of Mr Marcus Gordon Bentley as a director (2 pages)
10 June 2010Appointment of Mr Marcus Gordon Bentley as a director (2 pages)
10 June 2010Appointment of Miss Louise Higson as a director (2 pages)
10 June 2010Appointment of Miss Louise Higson as a director (2 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)
3 February 2010Statement of capital on 31 December 2009
  • GBP 1,681,000
(5 pages)
3 February 2010Statement of capital on 31 December 2009
  • GBP 1,681,000
(5 pages)
26 October 2009Director's details changed for Mr Philip Gordon Bentley on 16 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Philip Gordon Bentley on 16 October 2009 (2 pages)
26 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
24 April 2009Gbp sr 19200@1 (1 page)
24 April 2009Gbp sr 19200@1 (1 page)
25 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
25 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
3 November 2008Return made up to 16/10/08; full list of members (4 pages)
3 November 2008Return made up to 16/10/08; full list of members (4 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)
25 October 2007Return made up to 16/10/07; no change of members (6 pages)
25 October 2007Return made up to 16/10/07; 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)
1 November 2006Return made up to 16/10/06; full list of members (7 pages)
1 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
30 November 2005Return made up to 16/10/05; full list of members (6 pages)
30 November 2005Return made up to 16/10/05; 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 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
12 November 2004Return made up to 16/10/04; full list of members (6 pages)
12 November 2004Return made up to 16/10/04; full list of members (6 pages)
25 August 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
25 August 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
13 January 2004Ad 23/12/03--------- £ si 2100000@1=2100000 £ ic 1000/2101000 (2 pages)
13 January 2004Ad 22/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 January 2004Ad 23/12/03--------- £ si 2100000@1=2100000 £ ic 1000/2101000 (2 pages)
13 January 2004Ad 22/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 January 2004Statement of affairs (14 pages)
13 January 2004Statement of affairs (14 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 January 2004Nc inc already adjusted 22/12/03 (1 page)
6 January 2004Nc inc already adjusted 22/12/03 (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Registered office changed on 24/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
18 December 2003Company name changed enough rope LIMITED\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed enough rope LIMITED\certificate issued on 18/12/03 (2 pages)
16 October 2003Incorporation (16 pages)