Company NameShepweld Ltd.
Company StatusDissolved
Company Number03242074
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Secretary NameMrs Jane Elizabeth Brand
NationalityBritish
StatusClosed
Appointed07 September 2007(11 years after company formation)
Appointment Duration7 years (closed 23 September 2014)
RoleCompany Director
Correspondence Address67 Ashton Road
Norton
Stockton-On-Tees
Cleveland
TS20 1QW
Director NameMrs Wendy Shepherd
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2007(11 years after company formation)
Appointment Duration7 years (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grantham Road
Norton
Stockton-On-Tees
Cleveland
TS20 1PP
Director NameMark Shepherd
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleWelder
Correspondence Address4 Grantham Road
Norton
Stockton On Tees
Cleveland
TS20 1PP
Director NameMrs Wendy Shepherd
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grantham Road
Norton
Stockton On Tees
Cleveland
TS20 1PP
Secretary NameMrs Wendy Shepherd
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grantham Road
Norton
Stockton On Tees
Cleveland
TS20 1PP
Secretary NameMary Elizabeth Wharry
NationalityBritish
StatusResigned
Appointed04 December 1996(3 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address24 Weaverham Road
Norton
Stockton On Tees
TS20 1QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Grantham Road
Norton
Stockton On Tees
Cleveland
TS20 1PP
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton West
Built Up AreaTeesside

Shareholders

2 at £1Wendy Shepherd
100.00%
Ordinary

Financials

Year2014
Net Worth-£822
Cash£438
Current Liabilities£3,064

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
29 May 2014Application to strike the company off the register (3 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
22 August 2011Secretary's details changed for Jane Elizabeth Shepherd on 20 August 2011 (2 pages)
22 August 2011Secretary's details changed for Jane Elizabeth Shepherd on 20 August 2011 (2 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 September 2010Director's details changed for Wendy Shephard on 27 August 2010 (2 pages)
28 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Wendy Shephard on 27 August 2010 (2 pages)
28 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 October 2009Return made up to 27/08/09; full list of members (3 pages)
1 October 2009Return made up to 27/08/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
8 September 2008Return made up to 27/08/08; full list of members (3 pages)
8 September 2008Return made up to 27/08/08; full list of members (3 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
17 April 2008Director appointed wendy shephard (3 pages)
17 April 2008Director appointed wendy shephard (3 pages)
17 October 2007Return made up to 27/08/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 October 2007Return made up to 27/08/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007Director resigned (1 page)
8 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
24 November 2006Return made up to 27/08/06; full list of members (6 pages)
24 November 2006Return made up to 27/08/06; full list of members (6 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
1 September 2005Return made up to 27/08/05; full list of members (2 pages)
1 September 2005Return made up to 27/08/05; full list of members (2 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
3 September 2004Return made up to 27/08/04; full list of members (6 pages)
3 September 2004Return made up to 27/08/04; full list of members (6 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
26 August 2003Return made up to 27/08/03; full list of members (6 pages)
26 August 2003Return made up to 27/08/03; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
6 October 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
6 October 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
11 October 2001Return made up to 27/08/01; full list of members (7 pages)
11 October 2001Return made up to 27/08/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 September 2000Return made up to 27/08/00; full list of members; amend (7 pages)
11 September 2000Return made up to 27/08/00; full list of members; amend (7 pages)
1 September 2000Return made up to 27/08/00; full list of members (7 pages)
1 September 2000Return made up to 27/08/00; full list of members (7 pages)
1 June 2000Full accounts made up to 31 July 1999 (7 pages)
1 June 2000Full accounts made up to 31 July 1999 (7 pages)
24 September 1999Return made up to 27/08/99; full list of members (6 pages)
24 September 1999Return made up to 27/08/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 July 1998 (7 pages)
3 June 1999Full accounts made up to 31 July 1998 (7 pages)
27 October 1998Return made up to 27/08/98; full list of members (6 pages)
27 October 1998Return made up to 27/08/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 July 1997 (7 pages)
2 June 1998Full accounts made up to 31 July 1997 (7 pages)
5 July 1997Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page)
5 July 1997Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
2 September 1996Secretary resigned (1 page)
2 September 1996Secretary resigned (1 page)
27 August 1996Incorporation (16 pages)
27 August 1996Incorporation (16 pages)