Company NameHarvey Shepherd Limited
Company StatusDissolved
Company Number02834431
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 9 months ago)
Dissolution Date8 December 1998 (25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJonathan Nigel Shepherd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1993(2 months after company formation)
Appointment Duration5 years, 3 months (closed 08 December 1998)
RoleProduction Manager
Correspondence AddressTown Head Farm
Town Head Alton
Stoke On Trent
Staffordshire
ST10 2HW
Secretary NameMorcol Limited (Corporation)
StatusClosed
Appointed13 September 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 08 December 1998)
Correspondence Address3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Director NameStephen Andrew Harvey Massey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 1995)
RoleMarketing Manager
Correspondence AddressThe Field Farm
Threapwood
Alton
Staffordshire
ST10 4QZ
Secretary NameJeremy Mantle
NationalityBritish
StatusResigned
Appointed07 September 1993(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1994)
RoleAccountant
Correspondence AddressWest Wing Seifton Court Barns
Seifton
Ludlow
Shropshire
SY1 1DG
Wales
Director NameJeremy Mantle
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1994)
RoleAccountant
Correspondence AddressWest Wing Seifton Court Barns
Seifton
Ludlow
Shropshire
SY1 1DG
Wales
Director NameMr Michael James Chesshire
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 April 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBarrett's Mill
Woofferton
Ludlow
Shropshire
SY8 4AH
Wales
Secretary NameMr Michael James Chesshire
NationalityBritish
StatusResigned
Appointed23 November 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 1996)
RoleEngineer
Correspondence AddressBurford House
Tenbury Wells
Worcestershire
WR15 8HQ
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered Address3 Oriel Court
Ashfield Road
Sale, Manchester
Cheshire
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 August 1998First Gazette notice for compulsory strike-off (1 page)
25 September 1996New secretary appointed (1 page)
25 September 1996Registered office changed on 25/09/96 from: barrett`s mill woofferton ludlow shropshire SY8 4AH (1 page)
25 September 1996Secretary resigned (2 pages)
26 July 1996Full accounts made up to 30 September 1995 (11 pages)
3 May 1995Full accounts made up to 30 September 1994 (6 pages)
27 April 1995Director resigned (2 pages)