Company NamePurely Wicked Shakes Limited
Company StatusDissolved
Company Number06232174
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)
Dissolution Date14 May 2013 (11 years 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 NameDavid Hughes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bridge St
Chester
CH1 1NG
Wales
Secretary NameFiona Hughes
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Bridge St
Chester
CH1 1NG
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address11 Bridge St
Chester
CH1 1NG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 January 2013Application to strike the company off the register (3 pages)
17 January 2013Application to strike the company off the register (3 pages)
14 June 2012Register inspection address has been changed (1 page)
14 June 2012Register(s) moved to registered inspection location (1 page)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
(4 pages)
14 June 2012Register(s) moved to registered inspection location (1 page)
14 June 2012Register inspection address has been changed (1 page)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
(4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
13 July 2011Secretary's details changed for Fiona Bullard on 12 July 2011 (1 page)
13 July 2011Secretary's details changed for Fiona Bullard on 12 July 2011 (1 page)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Director's details changed for David Hughes on 1 April 2010 (2 pages)
6 July 2010Director's details changed for David Hughes on 1 April 2010 (2 pages)
6 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for David Hughes on 1 April 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Location of debenture register (1 page)
22 August 2008Registered office changed on 22/08/2008 from 21 southway blacon chester CH1 5NW (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Return made up to 30/04/08; full list of members (3 pages)
22 August 2008Registered office changed on 22/08/2008 from 21 southway blacon chester CH1 5NW (1 page)
22 August 2008Return made up to 30/04/08; full list of members (3 pages)
22 August 2008Location of debenture register (1 page)
27 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
27 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
30 April 2007Incorporation (12 pages)
30 April 2007Incorporation (12 pages)