About

Registered Number: 01255888
Date of Incorporation: 26/04/1976 (48 years ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED, Rural Enterprise Centre Vincent Carey Road Rotherwas, Hereford, HR2 6FE

 

Sheppards Stores Ltd was founded on 26 April 1976 and are based in Hereford, it has a status of "Dissolved". The organisation has 4 directors listed as Sheppard, Andrew Stephen, Sheppard, Ann, Sheppard, Paul Anthony, Sheppard, Percival Derick. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, Andrew Stephen 25 July 2002 - 1
SHEPPARD, Ann N/A 30 May 2002 1
SHEPPARD, Paul Anthony 25 July 2002 26 October 2011 1
SHEPPARD, Percival Derick N/A 16 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 26 January 2016
4.68 - Liquidator's statement of receipts and payments 17 July 2015
4.68 - Liquidator's statement of receipts and payments 09 June 2014
LIQ MISC OC - N/A 15 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2013
4.40 - N/A 15 November 2013
4.68 - Liquidator's statement of receipts and payments 18 June 2013
RESOLUTIONS - N/A 16 May 2012
RESOLUTIONS - N/A 16 May 2012
4.20 - N/A 16 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2012
AD01 - Change of registered office address 01 May 2012
AR01 - Annual Return 16 December 2011
AD01 - Change of registered office address 16 December 2011
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 28 December 2005
395 - Particulars of a mortgage or charge 22 December 2005
AA - Annual Accounts 23 November 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 14 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 30 November 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 21 November 2000
395 - Particulars of a mortgage or charge 27 April 2000
363s - Annual Return 07 January 2000
225 - Change of Accounting Reference Date 15 June 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 28 May 1997
363s - Annual Return 17 January 1997
CERTNM - Change of name certificate 18 October 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 31 May 1995
363s - Annual Return 11 December 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 16 December 1992
288 - N/A 16 December 1992
AA - Annual Accounts 07 July 1992
363b - Annual Return 28 November 1991
AA - Annual Accounts 04 July 1991
363a - Annual Return 21 December 1990
AA - Annual Accounts 26 July 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 04 October 1988
287 - Change in situation or address of Registered Office 24 May 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
363 - Annual Return 17 January 1987
AA - Annual Accounts 21 August 1986
PUC 2 - N/A 31 July 1978
NEWINC - New incorporation documents 26 April 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2005 Outstanding

N/A

Debenture 20 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.