About

Registered Number: 03472483
Date of Incorporation: 27/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2018 (5 years and 5 months ago)
Registered Address: DUFF & PHELPS, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Shepherd Gilmour Environment Ltd was registered on 27 November 1997 with its registered office in Manchester.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORRESTER, Ian Michael 22 January 1998 20 November 2000 1
KNOTT, Robert Stanley 22 January 1998 01 November 2003 1
MAWBY, Caine 01 June 2008 10 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2018
LIQ14 - N/A 15 August 2018
LIQ03 - N/A 01 September 2017
4.68 - Liquidator's statement of receipts and payments 23 August 2016
RESOLUTIONS - N/A 10 July 2015
4.20 - N/A 10 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 December 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 22 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 29 November 2011
AP01 - Appointment of director 20 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 04 January 2011
CH01 - Change of particulars for director 11 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 04 December 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
225 - Change of Accounting Reference Date 25 June 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 04 November 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
363s - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
AA - Annual Accounts 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 29 October 2002
287 - Change in situation or address of Registered Office 28 May 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 09 December 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 1998
225 - Change of Accounting Reference Date 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
287 - Change in situation or address of Registered Office 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
NEWINC - New incorporation documents 27 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.