About

Registered Number: 02824006
Date of Incorporation: 04/06/1993 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: Park Farm, Mileham, Kings Lynn, Norfolk, PE32 2RD

 

Shepherds Demolition Ltd was founded on 04 June 1993, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Aldous, Christine, Shepherd, Christopher Charles, Shepherd, Heather Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDOUS, Christine 25 March 1994 06 April 1997 1
SHEPHERD, Christopher Charles 04 June 1993 25 March 1994 1
SHEPHERD, Heather Elizabeth 25 March 1994 06 April 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2017
L64.07 - Release of Official Receiver 24 July 2017
NDISC - N/A 27 June 2017
COCOMP - Order to wind up 15 December 2015
MR04 - N/A 25 August 2015
AR01 - Annual Return 15 June 2015
AA01 - Change of accounting reference date 04 February 2015
MR01 - N/A 24 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM02 - Termination of appointment of secretary 15 September 2014
AP01 - Appointment of director 04 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 06 June 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 22 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 29 June 2005
395 - Particulars of a mortgage or charge 13 May 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 04 August 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 28 June 2002
363s - Annual Return 07 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 04 July 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
AA - Annual Accounts 13 May 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
363s - Annual Return 02 July 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 02 May 1995
363s - Annual Return 06 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
288 - N/A 10 June 1993
NEWINC - New incorporation documents 04 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2014 Fully Satisfied

N/A

Debenture 10 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.