Company NameShrugg Limited
Company StatusDissolved
Company Number05381279
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Lockwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Lambs Fold Yard
Main Street
Beal
West Yorkshire
DN14 0SS
Secretary NameBen Michael Patrick Lockwood
NationalityBritish
StatusClosed
Appointed23 April 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 30 March 2010)
RoleLicensee
Correspondence Address1 Lambsfold Yard Main Street
Beal
Goole
North Yorks
DN14 0SS
Director NameAndrew John Padley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilnthorpe House
411 Milnthorpe Lane, Sandal
Wakefield
West Yorkshire
WF2 7HT
Secretary NamePhilip Brock
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSchool Cottage School Hill
Newmillerdam
Wakefield
West Yorkshire
WF2 7SP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNew Chartford House Centurion Way
Cleckheaton
Bradford
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£3,511
Cash£1,258
Current Liabilities£9,305

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Compulsory strike-off action has been suspended (1 page)
9 June 2009Compulsory strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2008Registered office changed on 14/08/2008 from 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page)
14 August 2008Registered office changed on 14/08/2008 from 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page)
29 April 2008Appointment terminated secretary philip brock (1 page)
29 April 2008Secretary appointed ben michael patrick lockwood (2 pages)
29 April 2008Appointment Terminated Secretary philip brock (1 page)
29 April 2008Appointment terminated director andrew padley (1 page)
29 April 2008Appointment Terminated Director andrew padley (1 page)
29 April 2008Secretary appointed ben michael patrick lockwood (2 pages)
10 March 2008Director's Change of Particulars / andrew padley / 01/07/2007 / HouseName/Number was: , now: 411; Street was: 7 howcroft court, now: milnthorpe lane; Post Code was: WF2 6TP, now: WF2 7HT; Country was: , now: united kingdom (1 page)
10 March 2008Director's change of particulars / andrew padley / 01/07/2007 (1 page)
10 March 2008Return made up to 03/03/08; full list of members (4 pages)
10 March 2008Return made up to 03/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 03/03/07; full list of members (3 pages)
20 March 2007Return made up to 03/03/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 03/03/06; full list of members (2 pages)
11 April 2006Return made up to 03/03/06; full list of members (2 pages)
12 May 2005Ad 03/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005Ad 03/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
3 March 2005Incorporation (16 pages)
3 March 2005Incorporation (16 pages)