Company NameShepherds Cottage Industries Limited
Company StatusDissolved
Company Number04644414
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Patrick Holland
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleJournalist & Author
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Cottage
Bourton On The Water
Cheltenham
Glos
GL54 3BZ
Wales
Director NameMrs Nina Deirdre Holland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 17 May 2011)
RoleConfectionery Sales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Cottage
Bourton-On-The-Water
Cheltenham
Gloucestershire
GL54 3BZ
Wales
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 November 2005(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 17 May 2011)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameMr Jeremy Cannell
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address55 Princes Gate
Exhibition Road London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£54,980
Cash£122,082
Current Liabilities£87,211

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2010Director's details changed for Nina Deirdre Holland on 2 October 2009 (2 pages)
10 March 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
10 March 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Nina Deirdre Holland on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Stephen Patrick Holland on 2 October 2009 (2 pages)
10 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 2
(5 pages)
10 March 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Stephen Patrick Holland on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Stephen Patrick Holland on 2 October 2009 (2 pages)
10 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 2
(5 pages)
10 March 2010Director's details changed for Nina Deirdre Holland on 2 October 2009 (2 pages)
10 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 2
(5 pages)
8 February 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
8 February 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
11 March 2009Return made up to 04/12/08; full list of members (4 pages)
11 March 2009Return made up to 04/12/08; full list of members (4 pages)
27 November 2008Director appointed nina deirdre holland (1 page)
27 November 2008Director appointed nina deirdre holland (1 page)
7 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
7 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
21 May 2008Return made up to 04/12/07; full list of members (3 pages)
21 May 2008Return made up to 04/12/07; full list of members (3 pages)
25 March 2007Total exemption full accounts made up to 31 January 2006 (11 pages)
25 March 2007Total exemption full accounts made up to 31 January 2006 (11 pages)
12 December 2006Return made up to 04/12/06; full list of members (6 pages)
12 December 2006Return made up to 04/12/06; full list of members (6 pages)
14 December 2005Return made up to 06/12/05; full list of members (6 pages)
14 December 2005Return made up to 06/12/05; full list of members (6 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed (2 pages)
29 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
29 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
16 February 2005Registered office changed on 16/02/05 from: 23 sussex street london SW1V 4RR (1 page)
16 February 2005Registered office changed on 16/02/05 from: 23 sussex street london SW1V 4RR (1 page)
5 January 2005Return made up to 28/12/04; full list of members (6 pages)
5 January 2005Return made up to 28/12/04; full list of members (6 pages)
4 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
4 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
23 January 2004Return made up to 15/01/04; full list of members (6 pages)
23 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
22 January 2003Incorporation (11 pages)
22 January 2003Incorporation (11 pages)