About

Registered Number: 07291106
Date of Incorporation: 22/06/2010 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2016 (8 years and 6 months ago)
Registered Address: MARSHALL PETERS LIMITED, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

 

Shepherd Fire & Security Ltd was founded on 22 June 2010, it's status at Companies House is "Dissolved". The companies directors are listed as Dyer, David Robert, Shepherd, Heather Cameron, Moore, Andrew James, Shepherd, Eleanor Cameron, Shepherd, Heather Cameron, Shepherd, James Cameron, Shepherd, Lance, Welsford, Roy David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Andrew James 09 October 2013 17 March 2014 1
SHEPHERD, Eleanor Cameron 11 March 2013 17 March 2014 1
SHEPHERD, Heather Cameron 26 April 2011 29 October 2012 1
SHEPHERD, James Cameron 22 June 2010 26 April 2011 1
SHEPHERD, Lance 22 June 2010 20 March 2013 1
WELSFORD, Roy David 09 October 2013 01 December 2013 1
Secretary Name Appointed Resigned Total Appointments
DYER, David Robert 08 February 2013 01 July 2014 1
SHEPHERD, Heather Cameron 26 April 2011 29 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 July 2016
4.68 - Liquidator's statement of receipts and payments 10 November 2015
F10.2 - N/A 13 November 2014
4.20 - N/A 07 November 2014
AD01 - Change of registered office address 31 October 2014
RESOLUTIONS - N/A 30 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2014
1.4 - Notice of completion of voluntary arrangement 28 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 22 September 2014
TM02 - Termination of appointment of secretary 22 September 2014
1.1 - Report of meeting approving voluntary arrangement 18 August 2014
1.14 - N/A 18 August 2014
AA - Annual Accounts 27 June 2014
1.11 - N/A 01 May 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 23 December 2013
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 10 April 2013
AP03 - Appointment of secretary 08 February 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 29 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
AD01 - Change of registered office address 04 July 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 14 March 2012
RESOLUTIONS - N/A 07 November 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
AR01 - Annual Return 12 July 2011
AA01 - Change of accounting reference date 08 July 2011
SH01 - Return of Allotment of shares 06 May 2011
CH01 - Change of particulars for director 06 May 2011
TM01 - Termination of appointment of director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AP03 - Appointment of secretary 26 April 2011
AP01 - Appointment of director 26 April 2011
AD01 - Change of registered office address 26 April 2011
NEWINC - New incorporation documents 22 June 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.