Company NameShaking UK Limited
Company StatusDissolved
Company Number01345902
CategoryPrivate Limited Company
Incorporation Date28 December 1977(46 years, 4 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NameInsulec (Electrical) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameGordon William Marshall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(14 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 20 January 2004)
RoleElectrical Agent & Director
Country of ResidenceWales
Correspondence AddressTy Croes
St George
Abergele
Conwy
LL22 9BP
Wales
Director NameJoyce Claire Marshall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(14 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 20 January 2004)
RoleDirector/Company Secretary
Correspondence AddressTy Croes
St George
Abergele
Clwyd
LL22 9BP
Wales
Secretary NameJoyce Claire Marshall
NationalityBritish
StatusClosed
Appointed14 June 1992(14 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 20 January 2004)
RoleCompany Director
Correspondence AddressTy Croes
St George
Abergele
Clwyd
LL22 9BP
Wales
Director NameMr Michael Christopher Hind
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(18 years after company formation)
Appointment Duration5 years (resigned 01 January 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Clough Farm
Graig Road
Denbigh
Denbighshire
LL16 5US
Wales

Location

Registered AddressC/O Lloyd Piggott
Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£504,919
Cash£487,371
Current Liabilities£75,167

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Voluntary strike-off action has been suspended (1 page)
13 May 2003Voluntary strike-off action has been suspended (1 page)
31 December 2002Application for striking-off (1 page)
4 November 2002Amended accounts made up to 31 December 2001 (8 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
24 August 2001Director resigned (1 page)
5 July 2001Return made up to 14/06/01; full list of members (8 pages)
26 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 July 2000Return made up to 14/06/00; full list of members (8 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 September 1999Return made up to 14/06/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 August 1998Return made up to 14/06/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 July 1997Return made up to 14/06/97; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 July 1996Return made up to 14/06/96; full list of members (6 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 July 1995Return made up to 14/06/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)