Company NameSheppard Services Limited
DirectorsPaul Williams and Maureen Geraldine Sinclair
Company StatusDissolved
Company Number02603075
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Williams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(1 year after company formation)
Appointment Duration32 years
RoleOffice Manager
Correspondence Address2 Quayside
Queens Avenue
Christchurch
Dorset
BH23 1BZ
Secretary NameMiss Maureen Geraldine Sinclair
NationalityBritish
StatusCurrent
Appointed19 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address2 Quayside
Queens Avenue
Christchurch
Dorset
BH23 1BZ
Director NameMiss Maureen Geraldine Sinclair
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(1 year, 12 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address2 Quayside
Queens Avenue
Christchurch
Dorset
BH23 1BZ

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 October 2001Dissolved (1 page)
23 July 2001Liquidators statement of receipts and payments (5 pages)
23 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2001Appointment of a voluntary liquidator (2 pages)
7 February 2001O/C replacement of liquidator (6 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
30 September 1998Statement of affairs (6 pages)
20 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 1998Appointment of a voluntary liquidator (1 page)
31 July 1998Registered office changed on 31/07/98 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
27 April 1997Return made up to 19/04/97; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
8 July 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
21 April 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)