Company NameShepherd (UK) Limited
DirectorsEva Kirkland and James Roger Kirkland
Company StatusDissolved
Company Number03572833
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameEva Kirkland
Date of BirthMay 1953 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 1998(same day as company formation)
RoleAdministrator
Correspondence Address7 Chapel Street
High Wycombe
Buckinghamshire
HP13 5XH
Director NameJames Roger Kirkland
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(same day as company formation)
RoleSales
Correspondence Address7 Chapel Street
Downley
High Wycombe
Buckinghamshire
HP13 5XH
Secretary NameJames Roger Kirkland
NationalityBritish
StatusCurrent
Appointed01 June 1998(same day as company formation)
RoleSales
Correspondence Address7 Chapel Street
Downley
High Wycombe
Buckinghamshire
HP13 5XH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12 Barnhill Road
Prestwich
Manchester
M25 9NH
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£84,000
Current Liabilities£103,813

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

30 June 2004Dissolved (1 page)
30 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
8 February 2001Registered office changed on 08/02/01 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
6 February 2001Statement of affairs (5 pages)
6 February 2001Appointment of a voluntary liquidator (1 page)
6 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2000Return made up to 01/06/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
23 June 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
22 June 1999Return made up to 01/06/99; full list of members (6 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed;new director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
1 June 1998Incorporation (15 pages)