Company NameShut Up Fool Ltd
Company StatusDissolved
Company Number05371774
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 1 month ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Peter Alexander Chester Leslie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address21 The Walk
Eight Ash Green
Colchester
Essex
CO6 3QG
Director NameStephen Billimore
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address1 Cavendish Avenue
Colchester
CO2 8BP
Secretary NameStephen Billimore
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cavendish Avenue
Colchester
CO2 8BP

Contact

Websiteshutupfool.co.uk

Location

Registered AddressG P Allen Accountancy Services
West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Alexander Chester Leslie
50.00%
Ordinary
1 at £1Stephen Billimore
50.00%
Ordinary

Financials

Year2014
Net Worth£920
Current Liabilities£4,359

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Voluntary strike-off action has been suspended (1 page)
11 August 2015Voluntary strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
31 July 2015Application to strike the company off the register (3 pages)
31 July 2015Application to strike the company off the register (3 pages)
31 March 2015Director's details changed for Stephen Billimore on 1 January 2014 (2 pages)
31 March 2015Secretary's details changed for Stephen Billimore on 1 January 2014 (1 page)
31 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Secretary's details changed for Stephen Billimore on 1 January 2014 (1 page)
31 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Secretary's details changed for Stephen Billimore on 1 January 2014 (1 page)
31 March 2015Director's details changed for Stephen Billimore on 1 January 2014 (2 pages)
31 March 2015Director's details changed for Stephen Billimore on 1 January 2014 (2 pages)
30 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 February 2010Director's details changed for Peter Alexander Chester Leslie on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Peter Alexander Chester Leslie on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Stephen Billimore on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Stephen Billimore on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 March 2009Return made up to 22/02/09; full list of members (4 pages)
13 March 2009Return made up to 22/02/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 April 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 March 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 March 2006Return made up to 22/02/06; full list of members (7 pages)
15 March 2006Return made up to 22/02/06; full list of members (7 pages)
15 March 2006Ad 22/02/05--------- £ si 1@1 (2 pages)
15 March 2006Ad 22/02/05--------- £ si 1@1 (2 pages)
22 February 2005Incorporation (13 pages)
22 February 2005Incorporation (13 pages)