Company NameSkate Shack Ltd
Company StatusDissolved
Company Number06063848
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date30 October 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NamePaula Louise Elliott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Wellington House
17 Manor Fields Wynyard
Billingham
TS22 5GE
Secretary NameLee Elliott
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
17 Manor Fields Wynyard
Billingham
TS22 5GE

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£208,029
Cash£57,922
Current Liabilities£74,093

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 October 2019Final Gazette dissolved following liquidation (1 page)
30 July 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
2 March 2019Liquidators' statement of receipts and payments to 20 January 2019 (12 pages)
13 March 2018Liquidators' statement of receipts and payments to 20 January 2018 (11 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
25 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (15 pages)
25 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (15 pages)
21 October 2016Court order insolvency:replacement of liquidator (4 pages)
21 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Court order insolvency:replacement of liquidator (4 pages)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 2016Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 (2 pages)
9 March 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 March 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 January 2016Appointment of a voluntary liquidator (2 pages)
26 January 2016Statement of affairs with form 4.19 (7 pages)
26 January 2016Statement of affairs with form 4.19 (7 pages)
26 January 2016Appointment of a voluntary liquidator (2 pages)
26 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
(1 page)
26 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
(1 page)
19 December 2015Registered office address changed from 12 Ellison Walk Gateshead Tyne and Wear NE8 1BF to 8 High Street Yarm Cleveland TS15 9AE on 19 December 2015 (1 page)
19 December 2015Registered office address changed from 12 Ellison Walk Gateshead Tyne and Wear NE8 1BF to 8 High Street Yarm Cleveland TS15 9AE on 19 December 2015 (1 page)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(3 pages)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 October 2014Registration of charge 060638480003, created on 1 October 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
2 October 2014Registration of charge 060638480003, created on 1 October 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
2 October 2014Registration of charge 060638480003, created on 1 October 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
31 July 2014Registered office address changed from Wellington House, 17 Manorfields Wynyard Billingham TS22 5GE to 12 Ellison Walk Gateshead Tyne and Wear NE8 1BF on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Wellington House, 17 Manorfields Wynyard Billingham TS22 5GE to 12 Ellison Walk Gateshead Tyne and Wear NE8 1BF on 31 July 2014 (1 page)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(3 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(3 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
24 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 10
(3 pages)
24 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 10
(3 pages)
9 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
22 February 2011Termination of appointment of Lee Elliott as a secretary (1 page)
22 February 2011Termination of appointment of Lee Elliott as a secretary (1 page)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 January 2010Director's details changed for Paula Louise Elliott on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Paula Louise Elliott on 29 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 October 2009Director's change of particulars / paula elliott / 30/09/2009 (1 page)
2 October 2009Director's change of particulars / paula elliott / 30/09/2009 (1 page)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 February 2008Secretary's particulars changed (1 page)
18 May 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
18 May 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
24 January 2007Incorporation (13 pages)
24 January 2007Incorporation (13 pages)