Eaton
Tarporley
Cheshire
CW6 9DN
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1992(30 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 13 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Broadhalgh Avenue Bamford Rochdale Lancashire OL11 5LW |
Director Name | Mr Robin Sheppard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1992(30 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 13 February 2007) |
Role | Company Director |
Correspondence Address | 15 Chepstow Close Bamford Rochdale Lancashire OL11 5TR |
Director Name | Mr Trevor Sheppard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1992(30 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 13 February 2007) |
Role | Company Director |
Correspondence Address | Ferns Farm Turton Road Tottington Bury Lancashire BL8 3QH |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Secretary Name | Mr Phillip Robert Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Broadhalgh Avenue Bamford Rochdale Lancashire OL11 5LW |
Secretary Name | David James Ingall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 2000) |
Role | Secretary |
Correspondence Address | 31 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AP |
Secretary Name | Nick Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(38 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 August 2000) |
Role | Accountant |
Correspondence Address | 88 Derbyshire Lane Stretford Manchester Lancashire M32 8DR |
Secretary Name | Peter John Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Secretary Name | Nicholas Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 15 Chaddock Lane Boothstown Worsley M28 1DB |
Secretary Name | Mr Peter Thomas Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heysham Avenue Heysham Morecambe Lancashire LA3 2DH |
Secretary Name | Michael John Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(44 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2005) |
Role | Secretary |
Correspondence Address | 7 Cae Eithin Lixwm Holywell Clwyd CH8 8NB Wales |
Registered Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000,000 |
Latest Accounts | 31 December 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2006 | Application for striking-off (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
24 February 2005 | Return made up to 18/02/05; full list of members (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 May 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
14 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
9 April 2002 | Return made up to 18/02/02; no change of members (6 pages) |
8 April 2002 | Location of register of members (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page) |
5 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
21 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
2 October 2000 | Full accounts made up to 30 November 1999 (7 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2000 | Return made up to 18/03/00; full list of members
|
22 September 1999 | Full accounts made up to 30 November 1998 (7 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: alexandra building alexandra dock no 1 bootle liverpool L20 1BX (1 page) |
24 March 1999 | Return made up to 18/03/99; full list of members
|
30 September 1998 | Accounts for a dormant company made up to 30 November 1997 (7 pages) |
7 July 1998 | Company name changed sheppards waste recovery service s LIMITED\certificate issued on 08/07/98 (2 pages) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1997 | Full accounts made up to 30 November 1996 (7 pages) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Return made up to 22/03/97; full list of members (6 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
23 April 1996 | Accounting reference date extended from 31/05/96 to 30/11/96 (1 page) |
17 April 1996 | Return made up to 22/03/96; full list of members
|
28 February 1996 | Full accounts made up to 31 May 1995 (8 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (7 pages) |
11 April 1961 | Incorporation (18 pages) |