Company NameShakeaholic (York) Limited
Company StatusDissolved
Company Number06978601
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)
Dissolution Date22 April 2014 (9 years, 11 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 Charles William Deakin
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tees View
Gainford
Nr Darlington
DL2 3DX
Secretary NameMr Charles William Deakin
NationalityBritish
StatusClosed
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tees View
Gainford
Nr Darlington
DL2 3DX
Director NameMs Helen Deakin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tees View
Gainford
Darlington
County Durham
DL2 3DX
Director NameMr Tom George Charles Deakin
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tees View
Gainford
Nr Darlington
DL2 3DX

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Charles William Deakin
33.33%
Ordinary A
1 at £1Helen Deakin
33.33%
Ordinary A
1 at £1Tom George Charles Deakin
33.33%
Ordinary A

Financials

Year2014
Net Worth-£10,602
Cash£1,689
Current Liabilities£36,872

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 3
(4 pages)
6 March 2012Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 3
(4 pages)
6 March 2012Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 3
(4 pages)
28 February 2012Termination of appointment of Helen Deakin as a director (2 pages)
28 February 2012Termination of appointment of Helen Deakin as a director on 16 January 2011 (2 pages)
28 February 2012Termination of appointment of Tom George Charles Deakin as a director on 16 January 2011 (1 page)
28 February 2012Termination of appointment of Tom Deakin as a director (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Director's details changed for Mr Tom George Charles Deakin on 3 August 2010 (2 pages)
19 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Mr Tom George Charles Deakin on 3 August 2010 (2 pages)
19 October 2010Director's details changed for Mr Tom George Charles Deakin on 3 August 2010 (2 pages)
19 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Mr Charles William Deakin on 3 August 2010 (2 pages)
19 October 2010Director's details changed for Mrs Helen Deakin on 3 August 2010 (2 pages)
19 October 2010Director's details changed for Mrs Helen Deakin on 3 August 2010 (2 pages)
19 October 2010Director's details changed for Mr Charles William Deakin on 3 August 2010 (2 pages)
19 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Mrs Helen Deakin on 3 August 2010 (2 pages)
19 October 2010Director's details changed for Mr Charles William Deakin on 3 August 2010 (2 pages)
18 March 2010Registered office address changed from 27 Medomsley Road Consett County Durham DH8 5HE on 18 March 2010 (1 page)
18 March 2010Registered office address changed from 27 Medomsley Road Consett County Durham DH8 5HE on 18 March 2010 (1 page)
3 August 2009Incorporation (16 pages)
3 August 2009Incorporation (16 pages)