Company NameShockad Limited
Company StatusDissolved
Company Number03860553
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NameG.J.B. Advertising Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristopher Scott Hadfield
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(9 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 07 April 2009)
RoleFull Time Director Of Shockad
Country of ResidenceEngland
Correspondence Address10 Rushmere
18th Fairway
Ashton Under Lyne
Lancashire
OL6 9EB
Director NameMr Stephen Alan Hughes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(9 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Chapeltown Road
Radcliffe
Manchester
M26 1YF
Secretary NameMr Stephen Alan Hughes
NationalityBritish
StatusClosed
Appointed01 February 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Chapeltown Road
Radcliffe
Manchester
M26 1YF
Director NameMr Robert Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address23 Falconwood Chase
Worsley
Manchester
Lancashire
M28 1FG
Director NameMr John William Hughes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Lullington Road
Salford
M6 8GW
Secretary NameMr Robert Green
NationalityBritish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address23 Falconwood Chase
Worsley
Manchester
Lancashire
M28 1FG

Location

Registered Address43 High Street
Uppermill
Oldham
Lancashire
OL3 6HS
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£20,799
Cash£8,638
Current Liabilities£19,729

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 July 2007Return made up to 13/10/06; full list of members (3 pages)
10 July 2007New secretary appointed (1 page)
25 June 2007Registered office changed on 25/06/07 from: unit 62 north western street manchester lancashire M12 6DX (1 page)
26 January 2007Secretary resigned;director resigned (1 page)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 July 2006Return made up to 13/10/05; full list of members (8 pages)
14 July 2006Registered office changed on 14/07/06 from: unit 20 waterloo court waterloo road stalybridge cheshire SK15 2AU (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director's particulars changed (1 page)
11 November 2004Return made up to 13/10/04; full list of members (9 pages)
8 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/02
(9 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 October 2001Return made up to 13/10/01; full list of members (8 pages)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
15 November 2000Return made up to 13/10/00; full list of members (7 pages)
5 October 2000Ad 31/07/00--------- £ si 98@1=98 £ ic 198/296 (3 pages)
5 October 2000Ad 31/07/00--------- £ si 98@1=98 £ ic 100/198 (3 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
2 August 2000Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
13 October 1999Incorporation (16 pages)