Company NameR D & P E Shephard Limited
Company StatusDissolved
Company Number00372972
CategoryPrivate Limited Company
Incorporation Date25 March 1942(82 years, 1 month ago)
Dissolution Date19 April 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(66 years after company formation)
Appointment Duration3 years (closed 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Barton
Cobham
Surrey
KT11 2NJ
Secretary NameAlastair George Hessett
NationalityBritish
StatusClosed
Appointed04 April 2008(66 years after company formation)
Appointment Duration3 years (closed 19 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(66 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 19 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Birchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(67 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 19 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Director NameJohn Victor Pryse
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(49 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 08 December 2000)
RoleInsurance Broker
Correspondence AddressRagstones
Church Street Teston
Maidstone
Kent
ME18 5AG
Director NameMr Maurice Ernest Clark
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(49 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 May 2000)
RoleInsurance Broker
Correspondence Address10 Pound Court Drive
Orpington
Kent
BR6 8AJ
Director NameMr Malcolm Albert Nothard
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(49 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1993)
RoleInsurance Broker
Correspondence Address24 Cedar Drive
Sutton At Hone
Dartford
Kent
DA4 9EN
Director NameMr Graham Ferguson-Lacey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(49 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 June 1993)
RoleCompany Director
Correspondence Address30 Cedar Avenue
Hamilton
Bermuda
Secretary NameMr Malcolm Albert Nothard
NationalityBritish
StatusResigned
Appointed02 June 1991(49 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address24 Cedar Drive
Sutton At Hone
Dartford
Kent
DA4 9EN
Secretary NameJohn Victor Pryse
NationalityBritish
StatusResigned
Appointed02 April 1993(51 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 2000)
RoleSecretary
Correspondence AddressRagstones
Church Street Teston
Maidstone
Kent
ME18 5AG
Director NameTerence James Holden
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(52 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1998)
RoleConsultant
Correspondence AddressPO Box 346
Lions Bay
British Columbia
Von 2eo
Canada
Director NameJoseph Osman Lyman
Date of BirthJune 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 1995(52 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 May 2000)
RoleBanker
Correspondence AddressSonnenblickstrasse 38
Ch-8645 Jona
Switzerland
Foreign
Director NameCharles Maurice Raymond
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 1995(52 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 May 2000)
RoleBusinessman
Correspondence AddressPO Box 598
Lions Bay
British Columbia
Von 2eo
Canada
Director NameMichael James Buckle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(58 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 April 2008)
RoleInsurance Broker
Correspondence Address11 Birdham Close
Bickley
BR1 2HF
Director NameJeffrey Laidler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(58 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2008)
RoleInsurance Broker
Correspondence Address14 Richmond Way
East Grinstead
West Sussex
RH19 4TG
Director NameMr Mark Stewart Richardson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(58 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Brook Farm
Wingate Hill
Upper Harbledown
Kent
CT2 9AJ
Secretary NameMr Mark Stewart Richardson
NationalityBritish
StatusResigned
Appointed08 December 2000(58 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Brook Farm
Wingate Hill
Upper Harbledown
Kent
CT2 9AJ

Location

Registered AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£638,339

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

19 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011Final Gazette dissolved following liquidation (1 page)
19 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
6 July 2010Annual return made up to 27 May 2010
Statement of capital on 2010-07-06
  • GBP 2,051
(15 pages)
6 July 2010Annual return made up to 27 May 2010
Statement of capital on 2010-07-06
  • GBP 2,051
(15 pages)
16 February 2010Appointment of a voluntary liquidator (2 pages)
16 February 2010Appointment of a voluntary liquidator (2 pages)
16 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-05
(1 page)
16 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 February 2010Declaration of solvency (3 pages)
16 February 2010Declaration of solvency (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
9 December 2009Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages)
9 December 2009Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
23 October 2009Appointment of Hazel Jane Mcintyre as a director (3 pages)
23 October 2009Appointment of Hazel Jane Mcintyre as a director (3 pages)
14 July 2009Return made up to 27/05/09; no change of members (4 pages)
14 July 2009Return made up to 27/05/09; no change of members (4 pages)
21 March 2009Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2 holland house 4; Street was: royal exchange avenue, now: bury street; Post Code was: EC3V 3LT, now: EC3A 5AW (1 page)
21 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
6 February 2009Registered office changed on 06/02/2009 from 12 poverest road orpington kent BR5 2TP (1 page)
6 February 2009Registered office changed on 06/02/2009 from 12 poverest road orpington kent BR5 2TP (1 page)
20 August 2008Director appointed paul dominic matson (2 pages)
20 August 2008Director appointed paul dominic matson (2 pages)
14 August 2008Full accounts made up to 31 January 2008 (12 pages)
14 August 2008Full accounts made up to 31 January 2008 (12 pages)
24 June 2008Return made up to 27/05/08; full list of members (8 pages)
24 June 2008Return made up to 27/05/08; full list of members (8 pages)
23 April 2008Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page)
23 April 2008Director appointed chris giles (2 pages)
23 April 2008Appointment terminated director michael buckle (1 page)
23 April 2008Secretary appointed alastair george hessett (1 page)
23 April 2008Appointment terminated director jeffrey laidler (1 page)
23 April 2008Appointment Terminated Director and Secretary mark richardson (1 page)
23 April 2008Appointment terminated director and secretary mark richardson (1 page)
23 April 2008Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page)
23 April 2008Appointment Terminated Director jeffrey laidler (1 page)
23 April 2008Director appointed chris giles (2 pages)
23 April 2008Secretary appointed alastair george hessett (1 page)
23 April 2008Appointment Terminated Director michael buckle (1 page)
16 April 2008Auditor's resignation (1 page)
16 April 2008Auditor's resignation (1 page)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007Secretary's particulars changed (1 page)
25 October 2007Full accounts made up to 31 January 2007 (12 pages)
25 October 2007Full accounts made up to 31 January 2007 (12 pages)
7 June 2007Return made up to 27/05/07; full list of members (2 pages)
7 June 2007Return made up to 27/05/07; full list of members (2 pages)
27 September 2006Full accounts made up to 31 January 2006 (12 pages)
27 September 2006Full accounts made up to 31 January 2006 (12 pages)
26 June 2006Return made up to 27/05/06; full list of members (2 pages)
26 June 2006Return made up to 27/05/06; full list of members (2 pages)
12 October 2005Full accounts made up to 31 January 2005 (13 pages)
12 October 2005Full accounts made up to 31 January 2005 (13 pages)
28 June 2005Return made up to 27/05/05; full list of members (7 pages)
28 June 2005Return made up to 27/05/05; full list of members (7 pages)
4 November 2004Registered office changed on 04/11/04 from: 29 london road bromley kent BR1 1DH (1 page)
4 November 2004Registered office changed on 04/11/04 from: 29 london road bromley kent BR1 1DH (1 page)
20 August 2004Full accounts made up to 31 January 2004 (13 pages)
20 August 2004Full accounts made up to 31 January 2004 (13 pages)
19 May 2004Return made up to 27/05/04; full list of members (7 pages)
19 May 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Full accounts made up to 31 January 2003 (11 pages)
17 June 2003Full accounts made up to 31 January 2003 (11 pages)
27 May 2003Return made up to 27/05/03; full list of members (7 pages)
27 May 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2002Full accounts made up to 31 January 2002 (12 pages)
17 July 2002Full accounts made up to 31 January 2002 (12 pages)
13 June 2002Return made up to 27/05/02; full list of members (7 pages)
13 June 2002Return made up to 27/05/02; full list of members (7 pages)
17 August 2001Group of companies' accounts made up to 31 January 2001 (21 pages)
17 August 2001Group of companies' accounts made up to 31 January 2001 (21 pages)
14 June 2001Return made up to 02/06/01; full list of members (7 pages)
14 June 2001Return made up to 02/06/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 June 2000 (12 pages)
2 March 2001Full accounts made up to 30 June 2000 (12 pages)
22 January 2001Secretary resigned;director resigned (1 page)
22 January 2001Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Secretary resigned;director resigned (1 page)
29 June 2000Return made up to 02/06/00; full list of members (7 pages)
29 June 2000Return made up to 02/06/00; full list of members (7 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
21 March 2000Full accounts made up to 30 June 1999 (14 pages)
21 March 2000Full accounts made up to 30 June 1999 (14 pages)
22 June 1999Return made up to 02/06/99; full list of members (6 pages)
22 June 1999Return made up to 02/06/99; full list of members (6 pages)
14 January 1999Full accounts made up to 30 June 1998 (14 pages)
14 January 1999Full accounts made up to 30 June 1998 (14 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
21 June 1998Return made up to 02/06/98; no change of members (6 pages)
21 June 1998Return made up to 02/06/98; no change of members (6 pages)
2 December 1997Full accounts made up to 30 June 1997 (14 pages)
2 December 1997Full accounts made up to 30 June 1997 (14 pages)
13 June 1997Return made up to 02/06/97; no change of members (6 pages)
13 June 1997Return made up to 02/06/97; no change of members (6 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
31 October 1996Full accounts made up to 30 June 1996 (14 pages)
31 October 1996Full accounts made up to 30 June 1996 (14 pages)
21 June 1996Return made up to 02/06/96; full list of members (8 pages)
21 June 1996Return made up to 02/06/96; full list of members (8 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (1 page)
8 June 1995Return made up to 02/06/95; no change of members (6 pages)
8 June 1995Return made up to 02/06/95; no change of members
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
25 March 1942Incorporation (16 pages)
25 March 1942Incorporation (16 pages)