About

Registered Number: 09002446
Date of Incorporation: 17/04/2014 (10 years ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Having been setup in 2014, Shepperton Logistics Ltd are based in Leeds, West Yorkshire, it has a status of "Dissolved". We don't currently know the number of employees at this company. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, David 17 August 2016 12 September 2016 1
CRISP, Kevin 08 December 2014 09 February 2016 1
FOSTER, Gordon John 15 June 2016 17 August 2016 1
GORDON, Matthew 12 September 2016 15 March 2017 1
SVETLIK, Zdenek 30 March 2016 15 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 21 May 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 03 May 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AD01 - Change of registered office address 05 April 2017
AA - Annual Accounts 25 January 2017
AP01 - Appointment of director 19 September 2016
AD01 - Change of registered office address 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
TM01 - Termination of appointment of director 24 August 2016
AD01 - Change of registered office address 24 August 2016
AP01 - Appointment of director 24 August 2016
AD01 - Change of registered office address 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AR01 - Annual Return 26 April 2016
AD01 - Change of registered office address 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 16 February 2016
AD01 - Change of registered office address 16 February 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 16 December 2014
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AD01 - Change of registered office address 11 September 2014
AD01 - Change of registered office address 08 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
NEWINC - New incorporation documents 17 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.