Company NameShepherd Fm Limited
Company StatusDissolved
Company Number06457169
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)
Previous NameShepherd Engineering Services Maintenance Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Janet Rose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 28 November 2017)
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(9 years after company formation)
Appointment Duration11 months (closed 28 November 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Martin Ian Goforth
StatusClosed
Appointed01 January 2017(9 years after company formation)
Appointment Duration11 months (closed 28 November 2017)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Allan McDougall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopewell House Moor Lane
South Duffield
Selby
North Yorkshire
YO8 6TA
Director NameMr Christopher John Symeonides
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane
Huntington
York
YO32 9XW
Secretary NameMr Philip John Clarke
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane
Huntington
York
YO32 9XW
Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane
Huntington
York
YO32 9XW
Director NameMr Noel John Clancy
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2008(10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane
Huntington
York
YO32 9XW
Director NameMr David John Mason
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntington House
Jockey Lane
Huntington
York
YO32 9XW
Director NameMr Michael Porter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane
Huntington
York
YO32 9XW
Director NameMrs Lisa Gabrielle Stevenson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane
Huntington
York
YO32 9XW
Director NameMr Philip John Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane
Huntington
York
YO32 9XW
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Contact

Websitewww.shepherdfm.co.uk
Telephone01372 861000
Telephone regionEsher

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

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
30 August 2017Application to strike the company off the register (3 pages)
30 August 2017Application to strike the company off the register (3 pages)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York 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 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 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 2017Termination of appointment of Philip John Clarke as a director 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 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (7 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)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
6 October 2015Termination of appointment of Noel Clancy as a director on 30 September 2015 (1 page)
6 October 2015Appointment of Mr Philip John Clarke as a director on 30 September 2015 (2 pages)
6 October 2015Appointment of Mrs Janet Rose as a director on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of Mark Perkins as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Noel Clancy as a director on 30 September 2015 (1 page)
6 October 2015Appointment of Mr Philip John Clarke as a director on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of Mark Perkins as a director on 30 September 2015 (1 page)
6 October 2015Appointment of Mrs Janet Rose as a director on 30 September 2015 (2 pages)
10 September 2015Termination of appointment of Michael Porter as a director on 31 August 2015 (1 page)
10 September 2015Termination of appointment of Michael Porter as a director on 31 August 2015 (1 page)
10 September 2015Termination of appointment of Lisa Gabrielle Stevenson as a director on 31 August 2015 (1 page)
10 September 2015Termination of appointment of Lisa Gabrielle Stevenson as a director on 31 August 2015 (1 page)
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)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
13 December 2013Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages)
13 December 2013Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages)
13 December 2013Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages)
4 October 2013Director's details changed for Mr Noel Clancy on 1 December 2011 (2 pages)
4 October 2013Director's details changed for Mr Noel Clancy on 1 December 2011 (2 pages)
6 September 2013Appointment of Mrs Lisa Gabrielle Stevenson as a director (2 pages)
6 September 2013Appointment of Mr Michael Porter as a director (2 pages)
6 September 2013Termination of appointment of David Mason as a director (1 page)
6 September 2013Termination of appointment of Christopher Symeonides as a director (1 page)
6 September 2013Termination of appointment of David Mason as a director (1 page)
6 September 2013Termination of appointment of David Mason as a director (1 page)
6 September 2013Appointment of Mrs Lisa Gabrielle Stevenson as a director (2 pages)
6 September 2013Termination of appointment of David Mason as a director (1 page)
6 September 2013Appointment of Mr Michael Porter as a director (2 pages)
6 September 2013Termination of appointment of Christopher Symeonides as a director (1 page)
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)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
15 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 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)
12 January 2011Director's details changed for Mr Mark Perkins on 1 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Perkins on 1 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Perkins on 1 January 2011 (2 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
3 December 2010Appointment of Mr David John Mason as a director (2 pages)
3 December 2010Appointment of Mr David John Mason as a director (2 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)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Christopher John Symeonides on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
15 October 2009Director's details changed for Christopher John Symeonides on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Noel Clancy on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher John Symeonides on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Mark Perkins on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Mark Perkins on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Mark Perkins on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Noel Clancy on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Noel Clancy on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 April 2009Company name changed shepherd engineering services maintenance LIMITED\certificate issued on 23/04/09 (2 pages)
22 April 2009Company name changed shepherd engineering services maintenance LIMITED\certificate issued on 23/04/09 (2 pages)
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)
6 January 2009Return made up to 19/12/08; full list of members (4 pages)
6 January 2009Return made up to 19/12/08; full list of members (4 pages)
21 October 2008Director appointed mr mark perkins (1 page)
21 October 2008Director appointed mr mark perkins (1 page)
21 October 2008Director appointed mr noel john clancy (1 page)
21 October 2008Appointment terminated director allan mcdougall (1 page)
21 October 2008Director appointed mr noel john clancy (1 page)
21 October 2008Appointment terminated director allan mcdougall (1 page)
14 October 2008Director's change of particulars / allan mcdougall / 01/10/2008 (1 page)
14 October 2008Director's change of particulars / allan mcdougall / 01/10/2008 (1 page)
11 January 2008Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page)
23 December 2007Registered office changed on 23/12/07 from: p o box 55 7 spa road london SE16 3QQ (1 page)
23 December 2007Registered office changed on 23/12/07 from: p o box 55 7 spa road london SE16 3QQ (1 page)
19 December 2007Incorporation (13 pages)
19 December 2007Incorporation (13 pages)