About

Registered Number: 06385382
Date of Incorporation: 28/09/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2015 (8 years and 11 months ago)
Registered Address: 93 Queen Street, Sheffield, South Yorkshire, S1 1WF

 

Based in South Yorkshire, Shedlands Ltd was registered on 28 September 2007, it's status at Companies House is "Dissolved". The companies director is Wroe, Krystel. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WROE, Krystel 18 December 2007 28 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 February 2015
4.68 - Liquidator's statement of receipts and payments 30 January 2014
4.68 - Liquidator's statement of receipts and payments 01 February 2013
RESOLUTIONS - N/A 07 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2011
4.20 - N/A 07 December 2011
AD01 - Change of registered office address 22 November 2011
TM01 - Termination of appointment of director 11 November 2011
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 17 February 2011
AP01 - Appointment of director 13 January 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 14 July 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 13 December 2009
287 - Change in situation or address of Registered Office 14 April 2009
363a - Annual Return 22 October 2008
RESOLUTIONS - N/A 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
225 - Change of Accounting Reference Date 05 February 2008
395 - Particulars of a mortgage or charge 25 January 2008
287 - Change in situation or address of Registered Office 23 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
CERTNM - Change of name certificate 20 December 2007
NEWINC - New incorporation documents 28 September 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2010 Outstanding

N/A

Chattel mortgage 11 January 2010 Outstanding

N/A

Debenture 23 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.