Company NameShepherd McNulty Offshore Limited
Company StatusDissolved
Company Number08016091
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bruce Stewart Shepherd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Secretary NameMr Shaun David Ward
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH

Contact

Telephone0191 2629614
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
22 February 2017Application to strike the company off the register (3 pages)
22 February 2017Application to strike the company off the register (3 pages)
26 October 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
26 October 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
19 December 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
19 December 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
18 April 2013Secretary's details changed for Mr Shaun David Ward on 27 February 2013 (1 page)
18 April 2013Director's details changed for Mr Bruce Stewart Shepherd on 27 February 2013 (2 pages)
18 April 2013Director's details changed for Mr William Frederick Shepherd on 27 February 2013 (2 pages)
18 April 2013Secretary's details changed for Mr Shaun David Ward on 27 February 2013 (1 page)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Mr Bruce Stewart Shepherd on 27 February 2013 (2 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Mr William Frederick Shepherd on 27 February 2013 (2 pages)
20 March 2013Registered office address changed from White Street Walker Newcastle upon Tyne Tyne and Wear NE6 3PJ United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from White Street Walker Newcastle upon Tyne Tyne and Wear NE6 3PJ United Kingdom on 20 March 2013 (1 page)
2 April 2012Incorporation (16 pages)
2 April 2012Incorporation (16 pages)