Company NameShake-It Milkshake Bar Ltd
Company StatusDissolved
Company Number07906081
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 2 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameBenjamin Jamie Carthy
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124a Main Street
Burley In Wharfedale
Ilkley
LS29 7JP
Secretary NameRosalind Carthy
StatusClosed
Appointed22 February 2012(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 28 January 2020)
RoleCompany Director
Correspondence Address124a Main Street
Burley In Wharfedale
Ilkley
LS29 7JP
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address124a Main Street
Burley In Wharfedale
Ilkley
LS29 7JP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBurley
WardWharfedale
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,973
Cash£894

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
11 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
17 October 2018Registered office address changed from 10 Market Street Otley LS21 3AF to 124a Main Street Burley in Wharfedale Ilkley LS29 7JP on 17 October 2018 (1 page)
17 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
21 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
27 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
27 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
12 March 2012Director's details changed for Ben Carthy on 6 March 2012 (3 pages)
12 March 2012Director's details changed for Ben Carthy on 6 March 2012 (3 pages)
12 March 2012Director's details changed for Ben Carthy on 6 March 2012 (3 pages)
22 February 2012Termination of appointment of Jonathon Round as a director (1 page)
22 February 2012Appointment of Rosalind Carthy as a secretary (1 page)
22 February 2012Appointment of Rosalind Carthy as a secretary (1 page)
22 February 2012Termination of appointment of Jonathon Round as a director (1 page)
22 February 2012Appointment of Ben Carthy as a director (2 pages)
22 February 2012Appointment of Ben Carthy as a director (2 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)