Huntington
York
YO32 9PT
Director Name | Mr Martin Ian Goforth |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(9 years after company formation) |
Appointment Duration | 11 months (closed 28 November 2017) |
Role | Secretary |
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(9 years after company formation) |
Appointment Duration | 11 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Allan McDougall |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopewell House Moor Lane South Duffield Selby North Yorkshire YO8 6TA |
Director Name | Mr Christopher John Symeonides |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York YO32 9XW |
Secretary Name | Mr Philip John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York YO32 9XW |
Director Name | Mr Mark Perkins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York YO32 9XW |
Director Name | Mr Noel John Clancy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2008(10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York YO32 9XW |
Director Name | Mr David John Mason |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntington House Jockey Lane Huntington York YO32 9XW |
Director Name | Mr Michael Porter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York YO32 9XW |
Director Name | Mrs Lisa Gabrielle Stevenson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York YO32 9XW |
Director Name | Mr Philip John Clarke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York YO32 9XW |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
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 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2017 | Application to strike the company off the register (3 pages) |
30 August 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Registered 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 2017 | Registered 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 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 director 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 director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Philip John Clarke as a director on 31 December 2016 (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 director on 1 January 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
6 October 2015 | Termination of appointment of Noel Clancy as a director on 30 September 2015 (1 page) |
6 October 2015 | Appointment of Mr Philip John Clarke as a director on 30 September 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Janet Rose as a director on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Mark Perkins as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Noel Clancy as a director on 30 September 2015 (1 page) |
6 October 2015 | Appointment of Mr Philip John Clarke as a director on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Mark Perkins as a director on 30 September 2015 (1 page) |
6 October 2015 | Appointment of Mrs Janet Rose as a director on 30 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Michael Porter as a director on 31 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Michael Porter as a director on 31 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Lisa Gabrielle Stevenson as a director on 31 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Lisa Gabrielle Stevenson as a director on 31 August 2015 (1 page) |
28 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
28 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
8 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
13 December 2013 | Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Noel Clancy on 1 December 2011 (2 pages) |
4 October 2013 | Director's details changed for Mr Noel Clancy on 1 December 2011 (2 pages) |
6 September 2013 | Appointment of Mrs Lisa Gabrielle Stevenson as a director (2 pages) |
6 September 2013 | Appointment of Mr Michael Porter as a director (2 pages) |
6 September 2013 | Termination of appointment of David Mason as a director (1 page) |
6 September 2013 | Termination of appointment of Christopher Symeonides as a director (1 page) |
6 September 2013 | Termination of appointment of David Mason as a director (1 page) |
6 September 2013 | Termination of appointment of David Mason as a director (1 page) |
6 September 2013 | Appointment of Mrs Lisa Gabrielle Stevenson as a director (2 pages) |
6 September 2013 | Termination of appointment of David Mason as a director (1 page) |
6 September 2013 | Appointment of Mr Michael Porter as a director (2 pages) |
6 September 2013 | Termination of appointment of Christopher Symeonides as a director (1 page) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 January 2011 | Director's details changed for Mr Mark Perkins on 1 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Mark Perkins on 1 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Mark Perkins on 1 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Appointment of Mr David John Mason as a director (2 pages) |
3 December 2010 | Appointment of Mr David John Mason as a director (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Christopher John Symeonides 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 | Director's details changed for Christopher John Symeonides on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Noel Clancy on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher John Symeonides on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Mark Perkins 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 | Director's details changed for Mr Mark Perkins on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Mark Perkins on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Noel Clancy on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Noel Clancy on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 April 2009 | Company name changed shepherd engineering services maintenance LIMITED\certificate issued on 23/04/09 (2 pages) |
22 April 2009 | Company name changed shepherd engineering services maintenance LIMITED\certificate issued on 23/04/09 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
6 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
21 October 2008 | Director appointed mr mark perkins (1 page) |
21 October 2008 | Director appointed mr mark perkins (1 page) |
21 October 2008 | Director appointed mr noel john clancy (1 page) |
21 October 2008 | Appointment terminated director allan mcdougall (1 page) |
21 October 2008 | Director appointed mr noel john clancy (1 page) |
21 October 2008 | Appointment terminated director allan mcdougall (1 page) |
14 October 2008 | Director's change of particulars / allan mcdougall / 01/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / allan mcdougall / 01/10/2008 (1 page) |
11 January 2008 | Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
19 December 2007 | Incorporation (13 pages) |
19 December 2007 | Incorporation (13 pages) |