Company NameShaped Outdoors Ltd
Company StatusDissolved
Company Number07954113
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jacob Robert Oliver Hill
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Anvil Street
Huddersfield
HD6 1TP
Director NameMr Colin Anthony Gordon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 10 March 2015)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address17 Anvil Street
Huddersfield
HD6 1TP
Director NameMr Andy Christopher Bray
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Anvil Street
Brighouse
HD6 1TP
Director NameMiss Becki Scott
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 August 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address17 Anvil Street
Huddersfield
HD6 1TP

Location

Registered Address17 Anvil Street
Huddersfield
HD6 1TP
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Shareholders

334 at £1000Jacob Hill
33.40%
Ordinary
333 at £1000Becki Scott
33.30%
Ordinary
333 at £1000Colin Gordon
33.30%
Ordinary

Financials

Year2014
Net Worth-£34,290
Cash£975
Current Liabilities£38,425

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
5 August 2014Termination of appointment of Becki Scott as a director on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Becki Scott as a director on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Becki Scott as a director on 5 August 2014 (1 page)
23 June 2014Registered office address changed from 17 Anvil Street Brighouse HD6 4FF England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 17 Anvil Street Brighouse HD6 4FF England on 23 June 2014 (1 page)
22 June 2014Registered office address changed from Pasta Twists 39 New Street Huddersfield HD1 2BQ on 22 June 2014 (1 page)
22 June 2014Registered office address changed from Pasta Twists 39 New Street Huddersfield HD1 2BQ on 22 June 2014 (1 page)
2 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1,000,000
(6 pages)
2 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1,000,000
(6 pages)
9 January 2014Registered office address changed from C/O the Lazy Camper Suite 207 Buckley Innovation Centre Firth Street Huddersfield HD1 3BD England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O the Lazy Camper Suite 207 Buckley Innovation Centre Firth Street Huddersfield HD1 3BD England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O the Lazy Camper Suite 207 Buckley Innovation Centre Firth Street Huddersfield HD1 3BD England on 9 January 2014 (1 page)
29 October 2013Register inspection address has been changed (1 page)
29 October 2013Appointment of Mr Colin Anthony Gordon as a director on 29 October 2013 (2 pages)
29 October 2013Register inspection address has been changed (1 page)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 October 2013Appointment of Miss Becki Scott as a director on 29 October 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 October 2013Appointment of Miss Becki Scott as a director on 29 October 2013 (2 pages)
29 October 2013Appointment of Mr Colin Anthony Gordon as a director on 29 October 2013 (2 pages)
28 October 2013Termination of appointment of Andy Christopher Bray as a director on 28 October 2013 (1 page)
28 October 2013Registered office address changed from , C/O Jacob Hill, 17 Anvil Street, Brighouse, Uk, HD6 1TP, United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from , C/O Jacob Hill, 17 Anvil Street, Brighouse, Uk, HD6 1TP, United Kingdom on 28 October 2013 (1 page)
28 October 2013Termination of appointment of Andy Christopher Bray as a director on 28 October 2013 (1 page)
27 June 2013Registration of charge 079541130001, created on 25 June 2013 (17 pages)
27 June 2013Registration of charge 079541130001, created on 25 June 2013 (17 pages)
26 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)