Company NameShake Shed Ltd
Company StatusDissolved
Company Number06137345
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 9 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 NameMr Christopher Paul Newham
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Vincers Cottage
Plain Road
Smeeth
Kent
TN25 6QW
Director NameMrs Jenna Katherine Newham
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Vincers Cottage
Plain Road
Smeeth
Kent
TN25 6QW
Secretary NameMrs Jenna Katherine Newham
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Vincers Cottage
Plain Road
Smeeth
Kent
TN25 6QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved following liquidation (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved following liquidation (1 page)
17 April 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
17 April 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
1 February 2012Liquidators statement of receipts and payments to 12 January 2012 (14 pages)
1 February 2012Liquidators' statement of receipts and payments to 12 January 2012 (14 pages)
1 February 2012Liquidators' statement of receipts and payments to 12 January 2012 (14 pages)
6 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 February 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 February 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 February 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 February 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2011Appointment of a voluntary liquidator (1 page)
27 January 2011Appointment of a voluntary liquidator (1 page)
27 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-13
(1 page)
27 January 2011Statement of affairs with form 4.19 (11 pages)
27 January 2011Statement of affairs with form 4.19 (11 pages)
1 June 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 94
(6 pages)
1 June 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 94
(6 pages)
1 June 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 94
(6 pages)
28 May 2010Director's details changed for Jenna Katherine Newham on 1 March 2010 (2 pages)
28 May 2010Director's details changed for Jenna Katherine Newham on 1 March 2010 (2 pages)
28 May 2010Director's details changed for Jenna Katherine Newham on 1 March 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Resolutions
  • RES13 ‐ Sdiv 10/07/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £49 10/07/2009
(2 pages)
28 July 2009Ad 10/07/09\gbp si [email protected]=52\gbp ic 42/94\ (2 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
28 July 2009Ad 23/07/09 gbp si [email protected]=40 gbp ic 2/42 (2 pages)
28 July 2009Ad 10/07/09 gbp si [email protected]=52 gbp ic 42/94 (2 pages)
28 July 2009Particulars of contract relating to shares (2 pages)
28 July 2009Particulars of contract relating to shares (2 pages)
28 July 2009S-div (1 page)
28 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £49 10/07/2009
  • RES13 ‐ Sdiv 10/07/2009
(2 pages)
28 July 2009S-div (1 page)
28 July 2009Ad 23/07/09\gbp si [email protected]=40\gbp ic 2/42\ (2 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2009Director and Secretary's Change of Particulars / jenna white / 16/04/2009 / Surname was: white, now: newham (1 page)
21 May 2009Director and secretary's change of particulars / jenna white / 16/04/2009 (1 page)
19 March 2009Return made up to 05/03/09; full list of members (4 pages)
19 March 2009Return made up to 05/03/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 November 2008Registered office changed on 26/11/2008 from 16 trading estate paycocke road basildon essex SS14 3EU united kingdom (1 page)
26 November 2008Registered office changed on 26/11/2008 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
26 November 2008Registered office changed on 26/11/2008 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
26 November 2008Registered office changed on 26/11/2008 from 16 trading estate paycocke road basildon essex SS14 3EU united kingdom (1 page)
11 July 2008Return made up to 05/03/08; full list of members (4 pages)
11 July 2008Return made up to 05/03/08; full list of members (4 pages)
27 April 2007Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
5 March 2007Incorporation (9 pages)
5 March 2007Incorporation (9 pages)