About

Registered Number: 02896966
Date of Incorporation: 10/02/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 5 months ago)
Registered Address: Golden Lea, Grafton Lane, Binton, Stratford Upon Avon, Warwickshire, CV37 9TZ

 

Having been setup in 1994, Neil Shepherd Design Ltd have registered office in Stratford Upon Avon, Warwickshire, it has a status of "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Neil Ord Parker 10 February 1994 - 1
SHEPHERD, Gillian Lesley 01 November 2002 08 July 2019 1
SUMMERS, Peter John 10 February 1994 02 August 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 10 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM02 - Termination of appointment of secretary 09 July 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 18 January 2019
AA01 - Change of accounting reference date 07 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 22 March 2010
AAMD - Amended Accounts 18 November 2009
AA - Annual Accounts 13 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 08 November 2004
CERTNM - Change of name certificate 27 April 2004
363s - Annual Return 23 February 2004
225 - Change of Accounting Reference Date 24 November 2003
AA - Annual Accounts 24 November 2003
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 14 December 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 17 January 2000
287 - Change in situation or address of Registered Office 05 December 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 16 February 1999
363s - Annual Return 20 March 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 18 February 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 18 February 1996
AA - Annual Accounts 15 December 1995
CERTNM - Change of name certificate 29 March 1995
363s - Annual Return 23 February 1995
288 - N/A 14 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1994
288 - N/A 24 February 1994
NEWINC - New incorporation documents 10 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.