Company NameSHEP Consulting Ltd
Company StatusDissolved
Company Number07281807
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 9 months ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr William Noakes
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(same day as company formation)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
CH64 9PA
Wales

Location

Registered Address1-3 Chester Road
Neston
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£12,287
Cash£41,674
Current Liabilities£31,043

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
31 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 July 2011Director's details changed for Mr William Noakes on 13 June 2011 (2 pages)
22 July 2011Director's details changed for Mr William Noakes on 13 June 2011 (2 pages)
22 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
18 February 2011Registered office address changed from 26 the Green Little Neston Neston CH64 4BZ United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 26 the Green Little Neston Neston CH64 4BZ United Kingdom on 18 February 2011 (1 page)
10 February 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 10 February 2011 (1 page)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)