Company NameShepherd Bell Associates Ltd
Company StatusDissolved
Company Number07338926
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Alexander Philip Bell
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2015(4 years, 8 months after company formation)
Appointment Duration2 years (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fairview
Choppington
Northumberland
NE62 5UH
Director NameMr Keith Bell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernhills Business Centre Foerster Chambers
Todd Street
Bury
Gtr Manchester
BL9 5BJ

Contact

Telephone0845 8383011
Telephone regionUnknown

Location

Registered Address17 Northumberland Square
North Shields
Tyne & Wear
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£10,137
Cash£3,351
Current Liabilities£5,189

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
11 December 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 May 2015Appointment of Alexander Bell as a director on 21 April 2015 (3 pages)
8 May 2015Termination of appointment of Keith Bell as a director on 27 April 2015 (1 page)
8 May 2015Termination of appointment of Keith Bell as a director on 27 April 2015 (1 page)
8 May 2015Appointment of Alexander Bell as a director on 21 April 2015 (3 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 March 2014Registered office address changed from C/O Blu Sky Tax Ltd 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England on 13 March 2014 (1 page)
13 March 2014Previous accounting period extended from 25 September 2013 to 30 September 2013 (1 page)
13 March 2014Previous accounting period extended from 25 September 2013 to 30 September 2013 (1 page)
13 March 2014Registered office address changed from C/O Blu Sky Tax Ltd 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England on 13 March 2014 (1 page)
19 February 2014Amended accounts made up to 25 September 2011 (7 pages)
19 February 2014Amended accounts made up to 25 September 2011 (7 pages)
14 February 2014Total exemption small company accounts made up to 25 September 2012 (6 pages)
14 February 2014Total exemption small company accounts made up to 25 September 2012 (6 pages)
11 November 2013Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 11 November 2013 (1 page)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
27 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 25 September 2011 (3 pages)
26 June 2012Total exemption small company accounts made up to 25 September 2011 (3 pages)
24 June 2012Accounts for a dormant company made up to 25 September 2010 (2 pages)
24 June 2012Accounts for a dormant company made up to 25 September 2010 (2 pages)
30 April 2012Current accounting period shortened from 31 August 2011 to 25 September 2010 (3 pages)
30 April 2012Current accounting period shortened from 31 August 2011 to 25 September 2010 (3 pages)
20 December 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
20 December 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
20 December 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)