Company NameShokk Limited
Company StatusDissolved
Company Number02927709
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 10 months ago)
Dissolution Date2 November 2021 (2 years, 4 months ago)
Previous NamesSales Training Specialists Limited and Kidco Fitness Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Jonathan Mark Williams
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(5 years, 8 months after company formation)
Appointment Duration21 years, 9 months (closed 02 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Tobacco Factory
30 Ludgate Hill
Manchester
M4 4TF
Director NameMrs Justine Louise Williams
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(12 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 02 November 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Tobacco Factory
30 Ludgate Hill
Manchester
Lancashire
M4 4TF
Director NameMr Francis Joseph O'Rourke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWhirley House
Wrigley Lane
Over Alderley
Cheshire
SK10 4RP
Director NameLynnette Joy O'Rourke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWhirley House Wrigley Lane
Over Alderley
Macclesfield
Cheshire
SK10 4RP
Secretary NameLynnette Joy O'Rourke
NationalityBritish
StatusResigned
Appointed11 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWhirley House Wrigley Lane
Over Alderley
Macclesfield
Cheshire
SK10 4RP
Director NameMr Gareth David John Lymer
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2001)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address21 Richard Burbidge Mansions
1 Brasenose Drive
London
SW13 8RB
Secretary NameRoss Nadin
NationalityBritish
StatusResigned
Appointed16 January 2006(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address204 Buxton Road
Macclesfield
Cheshire
SK10 1NF
Director NameMr Kieran Daniel Murphy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address313 Hornbeam Way
The Green Quarter
Manchester
M4 4AJ
Director NameRoss Nadin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2009)
RoleOperations Director
Correspondence Address204 Buxton Road
Macclesfield
Cheshire
SK10 1NF
Secretary NameSteven Mmichael McKiernan
NationalityBritish
StatusResigned
Appointed03 April 2009(14 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 November 2009)
RoleHead Of Finance And Operations
Correspondence Address2 Bosdin Road West
Flixton
Greater Manchester
M41 6PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth£186,889
Current Liabilities£801,069

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2021Liquidators' statement of receipts and payments to 8 November 2020 (21 pages)
30 May 2020Liquidators' statement of receipts and payments to 8 November 2019 (7 pages)
20 March 2020Appointment of a voluntary liquidator (2 pages)
4 March 2020Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages)
14 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2011Statement of affairs with form 4.19 (7 pages)
14 November 2011Statement of affairs with form 4.19 (7 pages)
14 November 2011Appointment of a voluntary liquidator (1 page)
14 November 2011Registered office address changed from Global House 93 George Richards Way Altrincham Cheshire WA14 5ZR on 14 November 2011 (2 pages)
14 November 2011Appointment of a voluntary liquidator (1 page)
14 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2011Registered office address changed from Global House 93 George Richards Way Altrincham Cheshire WA14 5ZR on 14 November 2011 (2 pages)
8 November 2011Termination of appointment of Kieran Murphy as a director (2 pages)
8 November 2011Termination of appointment of Kieran Murphy as a director (2 pages)
31 August 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 102
(6 pages)
31 August 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 102
(6 pages)
27 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 102
(4 pages)
27 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 102
(4 pages)
27 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
6 January 2011Registered office address changed from Trafford Plaza Ground Floor Seymour Grove Manchester M16 0LD on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Trafford Plaza Ground Floor Seymour Grove Manchester M16 0LD on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Trafford Plaza Ground Floor Seymour Grove Manchester M16 0LD on 6 January 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 January 2010Termination of appointment of Steven Mckiernan as a secretary (3 pages)
28 January 2010Termination of appointment of Steven Mckiernan as a secretary (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2009Termination of appointment of Steven Mckiernan as a secretary (2 pages)
26 November 2009Termination of appointment of Steven Mckiernan as a secretary (2 pages)
11 November 2009Termination of appointment of a director (3 pages)
11 November 2009Termination of appointment of a director (3 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Registered office changed on 10/08/2009 from trafford plaza 3RD floor 73 seymour grove old trafford manchester M16 0LD (1 page)
10 August 2009Registered office changed on 10/08/2009 from trafford plaza 3RD floor 73 seymour grove old trafford manchester M16 0LD (1 page)
30 June 2009Return made up to 11/05/09; full list of members (9 pages)
30 June 2009Return made up to 11/05/09; full list of members (9 pages)
17 April 2009Secretary appointed steven mmichael mckiernan (2 pages)
17 April 2009Secretary appointed steven mmichael mckiernan (2 pages)
17 April 2009Appointment terminated director and secretary ross nadin (1 page)
17 April 2009Appointment terminated director and secretary ross nadin (1 page)
14 July 2008Return made up to 11/05/08; full list of members (7 pages)
14 July 2008Return made up to 11/05/08; full list of members (7 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 11/05/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2008Return made up to 11/05/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
14 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
14 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 August 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 July 2006New director appointed (3 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (3 pages)
19 July 2006New director appointed (3 pages)
19 July 2006New director appointed (3 pages)
19 July 2006New director appointed (2 pages)
17 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
6 June 2006Return made up to 11/05/06; full list of members (3 pages)
6 June 2006Return made up to 11/05/06; full list of members (3 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 October 2005Return made up to 11/05/05; full list of members (10 pages)
20 October 2005Return made up to 11/05/05; full list of members (10 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 June 2004Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 June 2003Return made up to 11/05/03; full list of members (8 pages)
28 June 2003Return made up to 11/05/03; full list of members (8 pages)
2 June 2003Company name changed kidco fitness LIMITED\certificate issued on 01/06/03 (2 pages)
2 June 2003Company name changed kidco fitness LIMITED\certificate issued on 01/06/03 (2 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 June 2002Return made up to 11/05/02; full list of members (7 pages)
25 June 2002Return made up to 11/05/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
18 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
18 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 June 2001Return made up to 11/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 June 2001Return made up to 11/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 June 2001Director's particulars changed (1 page)
25 June 2001Director's particulars changed (1 page)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
3 January 2001Registered office changed on 03/01/01 from: glebe house atkinson road, urmston manchester lancashire M41 9AD (1 page)
3 January 2001Registered office changed on 03/01/01 from: glebe house atkinson road, urmston manchester lancashire M41 9AD (1 page)
3 August 2000Return made up to 11/05/00; full list of members (7 pages)
3 August 2000Return made up to 11/05/00; full list of members (7 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: whirley house wrigley lane over alderley macclesfield cheshire SK10 4RP (1 page)
13 March 2000Registered office changed on 13/03/00 from: whirley house wrigley lane over alderley macclesfield cheshire SK10 4RP (1 page)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 June 1999Company name changed sales training specialists limit ed\certificate issued on 18/06/99 (3 pages)
17 June 1999Company name changed sales training specialists limit ed\certificate issued on 18/06/99 (3 pages)
1 June 1999Return made up to 11/05/99; no change of members (4 pages)
1 June 1999Return made up to 11/05/99; no change of members (4 pages)
25 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
25 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Return made up to 11/05/98; full list of members (6 pages)
18 August 1998Return made up to 11/05/98; full list of members (6 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
25 July 1997Return made up to 11/05/97; no change of members (4 pages)
25 July 1997Return made up to 11/05/97; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 September 1996Return made up to 11/05/96; no change of members (4 pages)
23 September 1996Return made up to 11/05/96; no change of members (4 pages)
6 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
6 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 July 1995Return made up to 11/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 July 1995Return made up to 11/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 May 1994Incorporation (15 pages)
11 May 1994Incorporation (15 pages)