Company NameCorrigan Entertainments Limited
DirectorsAlbert John Farrar Corrigan and Jarrod Benjamin Corrigan
Company StatusDissolved
Company Number00828400
CategoryPrivate Limited Company
Incorporation Date24 November 1964(59 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAlbert John Farrar Corrigan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(37 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleAmusement Caterer
Correspondence Address51 St James Road
Bridlington
East Yorkshire
YO15 3PQ
Director NameMr Jarrod Benjamin Corrigan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(37 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleAmusement Caterer
Country of ResidenceEngland
Correspondence Address26 Victoria Road
Bridlington
East Yorkshire
YO15 2AT
Secretary NameAlbert John Farrar Corrigan
NationalityBritish
StatusCurrent
Appointed05 March 2002(37 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleAmusement Caterer
Correspondence Address51 St James Road
Bridlington
East Yorkshire
YO15 3PQ
Director NameMr Albert Jonathon Farrar Corrigan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(27 years, 1 month after company formation)
Appointment Duration-2 years, 12 months (resigned 21 December 1990)
RoleManager
Correspondence Address3 Regent Terrace
Bridlington
North Humberside
YO15 2PB
Director NameMr Albert William Corrigan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(27 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 05 March 2002)
RoleAmusement Caterer
Correspondence Address3 Regent Terrace
Bridlington
East Yorkshire
YO15 2PD
Director NameMrs Alexandra Devina Mary Corrigan
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(27 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 05 March 2002)
RoleHousewife
Correspondence Address3 Regent Terrace
Bridlington
North Humberside
YO15 2PB
Secretary NameMrs Alexandra Devina Mary Corrigan
NationalityBritish
StatusResigned
Appointed26 December 1991(27 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 05 March 2002)
RoleCompany Director
Correspondence Address3 Regent Terrace
Bridlington
North Humberside
YO15 2PB

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£177,753
Cash£5,694
Current Liabilities£152,637

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 November 2003Dissolved (1 page)
27 August 2003Liquidators statement of receipts and payments (5 pages)
27 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2002Statement of affairs (6 pages)
1 August 2002Appointment of a voluntary liquidator (1 page)
28 June 2002Registered office changed on 28/06/02 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Return made up to 09/12/01; full list of members (5 pages)
4 October 2001Supervisor's report (4 pages)
17 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2001 (3 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
22 January 2001Return made up to 09/12/00; no change of members (5 pages)
27 November 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
7 August 2000Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
3 February 2000Return made up to 09/12/99; full list of members (4 pages)
2 February 2000Accounts for a small company made up to 31 January 1999 (8 pages)
5 May 1999Particulars of mortgage/charge (1 page)
14 December 1998Return made up to 09/12/98; full list of members (5 pages)
1 December 1998Full accounts made up to 31 January 1998 (14 pages)
1 December 1998Location - directors interests register: non legible (1 page)
1 December 1998Location of register of members (non legible) (1 page)
1 December 1998Location of debenture register (non legible) (1 page)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
11 August 1998Registered office changed on 11/08/98 from: st michaels house 281 meanwood road leeds LS7 2JA (1 page)
2 January 1998Return made up to 09/12/97; full list of members (6 pages)
1 December 1997Full accounts made up to 31 January 1997 (15 pages)
9 January 1997Return made up to 26/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1996Full accounts made up to 31 January 1996 (13 pages)
14 December 1995Return made up to 26/12/95; full list of members (6 pages)