Company NameShakeshaft Limited
Company StatusDissolved
Company Number05773019
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJamie John Shakeshaft
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleLandscape Gardener
Correspondence Address53 Upperbridge Road
Chelmsford
Essex
CM2 0AZ
Secretary NameMr Philip Arthur Shakeshaft
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address93 Otto Terrace
Sunderland
Tyne & Wear
SR2 7LR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.csltd.org/
Telephone0151 5806253
Telephone regionLiverpool

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Jamie John Shakeshaft
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,847
Cash£591
Current Liabilities£9,782

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
4 June 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
4 June 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
4 June 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 July 2012Director's details changed for Jamie John Shakeshaft on 3 May 2012 (2 pages)
26 July 2012Director's details changed for Jamie John Shakeshaft on 3 May 2012 (2 pages)
26 July 2012Director's details changed for Jamie John Shakeshaft on 3 May 2012 (2 pages)
12 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
18 January 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page)
18 January 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page)
2 September 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from, 146 new london road, chelmsford, essex, CM2 0AW (1 page)
31 March 2009Registered office changed on 31/03/2009 from 146 new london road chelmsford essex CM2 0AW (1 page)
31 March 2009Registered office changed on 31/03/2009 from, 146 new london road, chelmsford, essex, CM2 0AW (1 page)
24 June 2008Return made up to 06/04/08; full list of members (3 pages)
24 June 2008Return made up to 06/04/08; full list of members (3 pages)
21 May 2008Director's change of particulars / jamie shakeshaft / 01/04/2008 (1 page)
21 May 2008Director's change of particulars / jamie shakeshaft / 01/04/2008 (1 page)
21 May 2008Director's change of particulars / jamie shakeshaft / 01/04/2008 (1 page)
21 May 2008Director's change of particulars / jamie shakeshaft / 01/04/2008 (1 page)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 November 2007Registered office changed on 26/11/07 from: 168 upperbridge road chelmsford essex CM2 0BB (1 page)
26 November 2007Registered office changed on 26/11/07 from: 168 upperbridge road, chelmsford, essex, CM2 0BB (1 page)
24 May 2007Return made up to 06/04/07; full list of members (2 pages)
24 May 2007Return made up to 06/04/07; full list of members (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
6 April 2006Incorporation (6 pages)
6 April 2006Incorporation (6 pages)