Company NameShootaz Limited
Company StatusDissolved
Company Number06287942
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMrs Veronica Bowlt
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ripley Drive
Cramlington
Northumberland
NE23 7XA
Director NameMrs Veronica Bowlt
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ripley Drive
Cramlington
Northumberland
NE23 7XA
Director NameMr Peter Charles Bowlt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ripley Drive
Cramlington
Northumberland
NE23 7XA

Location

Registered Address132 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

1 at £1Peter Bowlt
100.00%
Ordinary

Financials

Year2014
Net Worth£22,553
Cash£8,082
Current Liabilities£53,600

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Voluntary strike-off action has been suspended (1 page)
28 May 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013Voluntary strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
18 July 2013Application to strike the company off the register (4 pages)
18 July 2013Application to strike the company off the register (4 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 December 2012Termination of appointment of Peter Charles Bowlt as a director on 12 December 2012 (1 page)
12 December 2012Appointment of Mrs Veronica Bowlt as a director on 12 December 2012 (2 pages)
12 December 2012Termination of appointment of Peter Charles Bowlt as a director on 12 December 2012 (1 page)
12 December 2012Appointment of Mrs Veronica Bowlt as a director on 12 December 2012 (2 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1
(5 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1
(5 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Accounts made up to 30 June 2010 (2 pages)
16 August 2010Accounts made up to 30 June 2010 (2 pages)
4 March 2010Accounts made up to 30 June 2009 (2 pages)
4 March 2010Accounts made up to 30 June 2009 (2 pages)
26 June 2009Director's change of particulars / peter bowlt / 01/01/2009 (1 page)
26 June 2009Director's change of particulars / peter bowlt / 01/01/2009 (1 page)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
9 March 2009Accounts made up to 30 June 2008 (2 pages)
9 March 2009Accounts made up to 30 June 2008 (2 pages)
22 August 2008Return made up to 20/06/08; full list of members (3 pages)
22 August 2008Return made up to 20/06/08; full list of members (3 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
8 August 2007Registered office changed on 08/08/07 from: 41 coquet avenue whitley bay tyne and wear NE26 1EE (1 page)
8 August 2007Registered office changed on 08/08/07 from: 41 coquet avenue whitley bay tyne and wear NE26 1EE (1 page)
20 June 2007Incorporation (13 pages)
20 June 2007Incorporation (13 pages)