Shepherd And West Ltd

DataGardener
dissolved

Shepherd And West Ltd

07418595Private Limited With Share Capital

5 Peel Moat Road Heaton Moor, Stockport, Cheshire, SK44PL
Incorporated

25/10/2010

Company Age

15 years

Directors

1

Employees

SIC Code

64999

Risk

Company Overview

Registration, classification & business activity

Shepherd And West Ltd (07418595) is a private limited with share capital incorporated on 25/10/2010 (15 years old) and registered in cheshire, SK44PL. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Incorporated 25/10/2010
SK44PL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

54
Gazette Dissolved Voluntary
Category:Gazette
Date:23-05-2023
Gazette Notice Voluntary
Category:Gazette
Date:07-03-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Change Of Name Request Comments
Category:Change Of Name
Date:06-11-2014
Change Of Name Notice
Category:Change Of Name
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-09-2013
Termination Director Company With Name
Category:Officers
Date:04-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-08-2013
Termination Director Company With Name
Category:Officers
Date:14-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2011
Incorporation Company
Category:Incorporation
Date:25-10-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/08/2023
Filing Date02/08/2022
Latest Accounts30/11/2021

Trading Addresses

Express Networks 3, 6 Oldham Road, Manchester, M45DE
5 Peel Moat Road, Stockport, SK44PLRegistered

Related Companies

2

Contact

5 Peel Moat Road Heaton Moor, Stockport, Cheshire, SK44PL