Company NameRod Shepherd IT Services Limited
Company StatusDissolved
Company Number04042877
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRodney Philip Matthew Shepherd
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(same day as company formation)
RoleIts Consultant
Country of ResidenceEngland
Correspondence Address29 Wavertree Nook Road
Liverpool
Merseyside
L15 7LE
Secretary NameJohn Fletcher Hutton
NationalityBritish
StatusClosed
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThree Acres, Rosemary Lane
Burton, Rossett
Wrexham
Clwyd
LL12 0LA
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressHoward Worth Accountants
The Heysoms 163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 October 2006Application for striking-off (1 page)
2 August 2006Return made up to 28/07/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 August 2005Return made up to 28/07/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 August 2004Return made up to 28/07/04; full list of members (6 pages)
3 August 2004Registered office changed on 03/08/04 from: c/o howard worth bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page)
14 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 August 2003Return made up to 28/07/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 September 2001Return made up to 28/07/01; full list of members (6 pages)
15 August 2001Registered office changed on 15/08/01 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Director resigned (2 pages)
2 August 2000Registered office changed on 02/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (2 pages)
28 July 2000Incorporation (11 pages)