Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEEPSTOR LIMITED
Company Information for

SHEEPSTOR LIMITED

TAVISTOCK ROAD, YELVERTON, PL20 6EF,
Company Registration Number
02674143
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Sheepstor Ltd
SHEEPSTOR LIMITED was founded on 1991-12-24 and had its registered office in Tavistock Road. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
SHEEPSTOR LIMITED
 
Legal Registered Office
TAVISTOCK ROAD
YELVERTON
PL20 6EF
Other companies in PL20
 
Filing Information
Company Number 02674143
Date formed 1991-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-05-23
Type of accounts DORMANT
Last Datalog update: 2017-08-17 12:21:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHEEPSTOR LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JEAN DOEL
Company Secretary 1992-02-05
PAMELA JEAN DOEL
Director 1992-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN GILROY DOEL
Director 1992-02-05 2016-08-13
JOHN FREDERICK FIRTH
Director 1992-02-05 2008-11-30
MARTIN GREEN
Director 1993-06-24 1996-11-12
GUY ST. JOHN LACHLAN
Company Secretary 1991-12-19 1992-02-05
GARY NICHOLAS STREETER
Company Secretary 1991-12-19 1992-02-05
MICHAEL STANLEY HORWOOD
Director 1991-12-19 1992-02-05
WILLIAM JONES
Director 1991-12-19 1992-02-05
GUY ST. JOHN LACHLAN
Director 1991-12-19 1992-02-05
GARY NICHOLAS STREETER
Director 1991-12-19 1992-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA JEAN DOEL FOOTLAW 60 LIMITED Company Secretary 1993-11-19 CURRENT 1993-04-06 Dissolved 2017-07-25
PAMELA JEAN DOEL WESTERN MEDIA MANAGEMENT LIMITED Company Secretary 1991-12-11 CURRENT 1990-12-11 Active - Proposal to Strike off
PAMELA JEAN DOEL FOOTLAW 60 LIMITED Director 1993-11-19 CURRENT 1993-04-06 Dissolved 2017-07-25
PAMELA JEAN DOEL WESTERN MEDIA MANAGEMENT LIMITED Director 1991-12-11 CURRENT 1990-12-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-23DS01APPLICATION FOR STRIKING-OFF
2016-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 113
2016-01-20AR0124/12/15 FULL LIST
2015-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 113
2015-02-02AR0124/12/14 FULL LIST
2014-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 113
2014-01-06AR0124/12/13 FULL LIST
2013-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-10AR0124/12/12 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-06AR0124/12/11 FULL LIST
2011-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-30AR0124/12/10 FULL LIST
2010-01-25AR0124/12/09 FULL LIST
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN FIRTH
2008-12-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-18363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-03-21363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-01-27287REGISTERED OFFICE CHANGED ON 27/01/06 FROM: BICKHAM BARTON ROBOROUGH PLYMOUTH DEVON PL6 7BJ
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-12363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-23363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-23363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-24363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: WILLOWBY HOUSE MEAVY LANE YELVERTON DEVON PL20 6AL
2000-01-27363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-13363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1999-01-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-20363sRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-08363sRETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS
1997-01-07287REGISTERED OFFICE CHANGED ON 07/01/97 FROM: BURRATOR HOUSE SHEEPSTOR YELVERTON DEVON PL20 6PS
1996-12-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-11-25288bDIRECTOR RESIGNED
1996-05-17363sRETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS
1995-11-09AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-03-29CERTNMCOMPANY NAME CHANGED PRIME OF LIFE PUBLISHING LIMITED CERTIFICATE ISSUED ON 30/03/95
1995-03-03363sRETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS
1994-02-20363sRETURN MADE UP TO 24/12/93; CHANGE OF MEMBERS
1993-11-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-13288NEW DIRECTOR APPOINTED
1993-06-2988(2)RAD 24/06/93--------- £ SI 23@1=23 £ IC 91/114
1993-06-2988(2)RAD 28/05/93--------- £ SI 1@1=1 £ IC 114/115
1993-01-25363sRETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS
1992-03-1088(2)RAD 14/02/92--------- £ SI 89@1=89 £ IC 2/91
1992-03-05288NEW DIRECTOR APPOINTED
1992-02-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-02-26287REGISTERED OFFICE CHANGED ON 26/02/92 FROM: 70/76 NORTH HILL PLYMOUTH PL4 8HH
1992-02-26288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-26288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-26288SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-02-18CERTNMCOMPANY NAME CHANGED FOOTLAW 38 LIMITED CERTIFICATE ISSUED ON 19/02/92
1991-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18110 - Printing of newspapers

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers



Licences & Regulatory approval
We could not find any licences issued to SHEEPSTOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHEEPSTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEEPSTOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 18110 - Printing of newspapers

Intangible Assets
Patents
We have not found any records of SHEEPSTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEEPSTOR LIMITED
Trademarks
We have not found any records of SHEEPSTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEEPSTOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18110 - Printing of newspapers) as SHEEPSTOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHEEPSTOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEEPSTOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEEPSTOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PL20 6EF