About

Registered Number: 01370105
Date of Incorporation: 23/05/1978 (45 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Shepherd & Lyth Ltd was registered on 23 May 1978, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Frank N/A 20 June 2002 1
Secretary Name Appointed Resigned Total Appointments
YOST, Katherine 20 June 2002 - 1
YOST, Kenneth N/A 20 June 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
LIQ MISC - N/A 26 April 2016
4.43 - Notice of final meeting of creditors 26 April 2016
AD01 - Change of registered office address 29 July 2015
LIQ MISC - N/A 11 May 2015
LIQ MISC - N/A 26 March 2014
LIQ MISC - N/A 25 February 2013
LIQ MISC - N/A 01 November 2012
AD01 - Change of registered office address 09 July 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 July 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 March 2012
COCOMP - Order to wind up 15 March 2012
COCOMP - Order to wind up 15 March 2012
AD01 - Change of registered office address 07 February 2012
AR01 - Annual Return 07 April 2011
AR01 - Annual Return 07 April 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 07 April 2011
RT01 - Application for administrative restoration to the register 07 April 2011
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 02 July 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 04 November 2007
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 07 July 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 14 March 2003
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 12 October 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 04 May 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 28 May 1999
AA - Annual Accounts 12 February 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 13 May 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 20 June 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 18 May 1995
363s - Annual Return 18 May 1995
363s - Annual Return 19 April 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 25 June 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 05 May 1992
AA - Annual Accounts 05 May 1992
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 19 April 1990
363 - Annual Return 19 April 1990
363 - Annual Return 15 June 1989
AA - Annual Accounts 26 May 1989
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
AA - Annual Accounts 07 June 1986
363 - Annual Return 07 June 1986
NEWINC - New incorporation documents 23 May 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 1984 Outstanding

N/A

Legal charge 02 January 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.