Company NameShaws Drinks Company Limited
Company StatusDissolved
Company Number06834323
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years ago)
Dissolution Date5 April 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr John Hodgson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lindley Road
Elland
West Yorkshire
HX5 0TE
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressRustons Insolvency Practitioners
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth-£35,060
Cash£11,833
Current Liabilities£182,298

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 April 2018Final Gazette dissolved following liquidation (1 page)
5 January 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
5 January 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
20 September 2017Liquidators' statement of receipts and payments to 18 July 2017 (9 pages)
20 September 2017Liquidators' statement of receipts and payments to 18 July 2017 (9 pages)
21 September 2016Liquidators' statement of receipts and payments to 18 July 2016 (7 pages)
21 September 2016Liquidators' statement of receipts and payments to 18 July 2016 (7 pages)
16 September 2015Liquidators' statement of receipts and payments to 18 July 2015 (13 pages)
16 September 2015Liquidators' statement of receipts and payments to 18 July 2015 (13 pages)
16 September 2015Liquidators statement of receipts and payments to 18 July 2015 (13 pages)
19 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (12 pages)
19 September 2014Liquidators statement of receipts and payments to 18 July 2014 (12 pages)
19 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (12 pages)
26 July 2013Registered office address changed from Archways Unit 3 Spartan Road Low Moor Bradford W Yorks BD12 0RY on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from Archways Unit 3 Spartan Road Low Moor Bradford W Yorks BD12 0RY on 26 July 2013 (2 pages)
25 July 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Statement of affairs with form 4.19 (6 pages)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Statement of affairs with form 4.19 (6 pages)
25 July 2013Appointment of a voluntary liquidator (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(3 pages)
22 May 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(3 pages)
22 May 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 November 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
1 November 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
24 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for John Hodgson on 3 March 2010 (2 pages)
16 March 2010Director's details changed for John Hodgson on 3 March 2010 (2 pages)
16 March 2010Director's details changed for John Hodgson on 3 March 2010 (2 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
5 March 2009Registered office changed on 05/03/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
5 March 2009Director appointed john hodgson (1 page)
5 March 2009Registered office changed on 05/03/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
5 March 2009Appointment terminated director john cowdry (1 page)
5 March 2009Appointment terminated director john cowdry (1 page)
5 March 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
5 March 2009Director appointed john hodgson (1 page)
5 March 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
3 March 2009Incorporation (30 pages)
3 March 2009Incorporation (30 pages)