About

Registered Number: 06025902
Date of Incorporation: 12/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 6 months ago)
Registered Address: Chapel Bridge Yard, Cwmcarn, Newport, Gwent, NP11 7NL

 

Founded in 2006, Sheedy Environmental Ltd have registered office in Gwent. We don't know the number of employees at this business. The company has 6 directors listed as Sheedy, Nicholas Roy, Sheedy, Nicholas Roy, Sheedy, Hayley, Thornton, Deborah, Bishop, Keith, Sheedy, Hayley Elaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEEDY, Nicholas Roy 14 March 2011 - 1
BISHOP, Keith 12 December 2006 01 January 2007 1
SHEEDY, Hayley Elaine 12 December 2006 14 March 2011 1
Secretary Name Appointed Resigned Total Appointments
SHEEDY, Nicholas Roy 14 March 2011 - 1
SHEEDY, Hayley 01 October 2010 14 March 2011 1
THORNTON, Deborah 12 December 2006 01 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
DISS16(SOAS) - N/A 23 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 24 April 2012
AD01 - Change of registered office address 12 April 2012
AD01 - Change of registered office address 20 September 2011
AA - Annual Accounts 08 August 2011
AP03 - Appointment of secretary 14 March 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
AR01 - Annual Return 11 February 2011
SH01 - Return of Allotment of shares 19 November 2010
AP01 - Appointment of director 15 October 2010
AP03 - Appointment of secretary 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
MEM/ARTS - N/A 16 March 2007
CERTNM - Change of name certificate 07 March 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
NEWINC - New incorporation documents 12 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.