Company NameHudson Shepherd Limited
Company StatusDissolved
Company Number00645734
CategoryPrivate Limited Company
Incorporation Date29 December 1959(64 years, 4 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)
Previous NameFrederick Greenwood & Sons (Holdings) Limited

Business Activity

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

Directors

Secretary NameMr Paul Clement Scott
NationalityBritish
StatusClosed
Appointed18 April 1997(37 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 20 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(42 years, 10 months after company formation)
Appointment Duration5 years (closed 20 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Stephen David Bender
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(46 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 20 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Director NameMr Jack Clarke
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 1996)
RoleEngineer
Correspondence Address1 Thorncliffe Park
Royton
Oldham
Lancashire
OL2 5RX
Director NameMr Max James Gladwyn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Deepdale
London
SW19 5EZ
Director NameMr Robert Michael Hannam
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 1996)
RoleChartered Accountant
Correspondence Address22 Lee Bottom Road
Todmorden
Lancashire
OL14 6HH
Director NameRobert Bruce Beecroft Ropner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 January 1997)
RoleGentleman
Country of ResidenceEngland
Correspondence AddressBadger Farm
Kirklington
Bedale
North Yorkshire
DL8 2LR
Secretary NameMr Robert Michael Hannam
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address22 Lee Bottom Road
Todmorden
Lancashire
OL14 6HH
Director NameRoger James Winter
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(33 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 October 1993)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Barningham
Richmond
North Yorkshire
DL11 7DW
Director NameMr Alan Phillip Theakston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(35 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 1997)
RoleChartered Sec
Country of ResidenceEngland
Correspondence Address15 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Secretary NameMr Alan Phillip Theakston
NationalityBritish
StatusResigned
Appointed20 September 1995(35 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 1997)
RoleChartered Sec
Country of ResidenceEngland
Correspondence Address15 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NameNigel David Pulling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(36 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 April 1997)
RoleChartered Accountant
Correspondence Address4 Yeavering Close
Gosforth
Newcastle Upon Tyne
NE3 4YU
Director NameCapt Paul Anthony Scott Markland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(37 years, 3 months after company formation)
Appointment Duration3 days (resigned 18 April 1997)
RoleCompany Director
Correspondence AddressBinnacle House Riverside Road West
Newton Ferrers
Plymouth
Devon
PL8 1AD
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(37 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NameMr Paul Michael Pascan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(37 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(37 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW

Location

Registered Address2nd Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£725,400

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
28 June 2007Application for striking-off (1 page)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
13 March 2007Certificate of reduction of issued capital (1 page)
8 February 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
19 April 2006Return made up to 05/04/06; full list of members (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (3 pages)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
10 May 2005Return made up to 05/04/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
8 May 2004Return made up to 05/04/04; full list of members (7 pages)
7 December 2003Accounts made up to 30 June 2003 (11 pages)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
9 May 2002Return made up to 05/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
9 April 2002Director resigned (1 page)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
8 May 2001Return made up to 05/04/01; full list of members (7 pages)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
15 April 2000Return made up to 05/04/00; full list of members (7 pages)
22 March 1999Company name changed frederick greenwood & sons (hold ings) LIMITED\certificate issued on 22/03/99 (2 pages)
27 January 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
8 June 1998Accounts made up to 31 December 1997 (11 pages)
24 April 1998Return made up to 05/04/98; no change of members (4 pages)
5 September 1997Accounts made up to 31 December 1996 (12 pages)
9 June 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 1997Registered office changed on 15/05/97 from: trafalgar works belfield road rochdale lancs OL16 2UX (1 page)
6 May 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
25 April 1997New director appointed (3 pages)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
25 September 1996Director resigned (2 pages)
25 September 1996New secretary appointed;new director appointed (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
16 May 1996Accounts made up to 31 December 1995 (14 pages)
16 May 1996Return made up to 05/04/96; no change of members (5 pages)
19 April 1995Return made up to 05/04/95; no change of members
  • 363(287) ‐ Registered office changed on 19/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1995Accounts made up to 31 December 1994 (15 pages)
14 May 1979Memorandum and Articles of Association (37 pages)