Company NameRobert Shepherd Airconditioning Limited
Company StatusDissolved
Company Number06139165
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 2 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Robert Paul Shepherd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleAir Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orchard Avenue
Brentwood
Essex
CM13 2DP
Secretary NameMrs Victoria Shepherd
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleAdministrator
Correspondence Address10 Orchard Avenue
Brentwood
Essex
CM13 2DP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.shepherd-aircon.co.uk

Location

Registered Address10 Orchard Avenue
Brentwood
Essex
CM13 2DP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Mr Robert Shepherd
50.00%
Ordinary
1 at £1Mrs Victoria Shepherd
50.00%
Ordinary

Financials

Year2014
Net Worth£4,502
Current Liabilities£8,312

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
7 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 05/03/09; full list of members (3 pages)
2 April 2009Return made up to 05/03/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Director's change of particulars / robert shepherd / 11/12/2007 (2 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
19 March 2008Director's change of particulars / robert shepherd / 11/12/2007 (2 pages)
19 March 2008Secretary's change of particulars / victoria shepherd / 11/12/2007 (2 pages)
19 March 2008Secretary's change of particulars / victoria shepherd / 11/12/2007 (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 8 bishops avenue, chadwell heath romford essex RM6 5RS (1 page)
18 December 2007Registered office changed on 18/12/07 from: 8 bishops avenue, chadwell heath romford essex RM6 5RS (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
5 March 2007Incorporation (13 pages)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
5 March 2007Incorporation (13 pages)