Company NameShake'N Limited
Company StatusDissolved
Company Number07000826
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 8 months ago)
Dissolution Date3 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Alan Watson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
Sandy Bank
Riding Mill
Northumberland
NE44 6HT
Director NameMr Liam Watson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Sandy Bank
Riding Mill
Hexham
Northumberland
NE44 6HT

Contact

Websitewww.harrisons.tv
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Beverlry Watson
50.00%
Ordinary
50 at £1Liam Watson
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,561
Cash£300
Current Liabilities£17,869

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Final Gazette dissolved following liquidation (1 page)
3 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
3 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
23 January 2013Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 23 January 2013 (2 pages)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Statement of affairs with form 4.19 (6 pages)
22 January 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-08
(1 page)
22 January 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Statement of affairs with form 4.19 (6 pages)
3 January 2013Registered office address changed from 14 Fore Street Hexham Northumberland NE46 1NG on 3 January 2013 (2 pages)
3 January 2013Registered office address changed from 14 Fore Street Hexham Northumberland NE46 1NG on 3 January 2013 (2 pages)
3 January 2013Registered office address changed from 14 Fore Street Hexham Northumberland NE46 1NG on 3 January 2013 (2 pages)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
22 October 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-10-22
  • GBP 100
(4 pages)
22 October 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-10-22
  • GBP 100
(4 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 May 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
25 May 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Mr Liam Watson on 26 August 2010 (2 pages)
17 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Mr Liam Watson on 26 August 2010 (2 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 February 2010Registered office address changed from 14 Fore Street Hexham Northumberland NE46 1NG on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 14 Fore Street Hexham Northumberland NE46 1NG on 15 February 2010 (1 page)
15 February 2010Registered office address changed from Silver Birches Sandy Bank Riding Mill Hexham Northumberland NE44 6HT on 15 February 2010 (1 page)
15 February 2010Registered office address changed from Silver Birches Sandy Bank Riding Mill Hexham Northumberland NE44 6HT on 15 February 2010 (1 page)
26 August 2009Incorporation (12 pages)
26 August 2009Incorporation (12 pages)