Wrexham
LL11 1BU
Wales
Director Name | Mr Richard Jess Hill |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 276 Oxcliffe Road Morecambe Lancashire LA3 3EJ |
Director Name | Mr William Joseph Hill |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 214 PO Box 214 Morecambe Lancashire LA4 9BB |
Director Name | Mr Thomas Hill |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 304 Oxcliffe Road Morecambe Lancashire LA3 3EJ |
Director Name | Mr Peter Albert Thomas Ball |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Grosvenor Road Wrexham LL11 1BU Wales |
Registered Address | Tong Hall Tong Lane Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £3 | Richard Hill 33.33% Ordinary |
---|---|
1 at £3 | Thomas Hill 33.33% Ordinary |
1 at £3 | William Hill 33.33% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 September 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 13 October 2019 (overdue) |
19 September 2023 | Liquidators' statement of receipts and payments to 11 August 2023 (14 pages) |
---|---|
25 January 2023 | Removal of liquidator by court order (12 pages) |
27 September 2022 | Liquidators' statement of receipts and payments to 11 August 2022 (14 pages) |
8 October 2021 | Liquidators' statement of receipts and payments to 11 August 2021 (14 pages) |
27 October 2020 | Liquidators' statement of receipts and payments to 11 August 2020 (14 pages) |
29 August 2019 | Registered office address changed from 12 Grosvenor Road Wrexham LL11 1BU Wales to Tong Hall Tong Lane Tong West Yorkshire BD4 0RR on 29 August 2019 (2 pages) |
28 August 2019 | Appointment of a voluntary liquidator (3 pages) |
28 August 2019 | Resolutions
|
28 August 2019 | Statement of affairs (9 pages) |
4 February 2019 | Director's details changed for Mr John Albert Brown on 17 January 2019 (2 pages) |
30 January 2019 | Cessation of Peter Albert Thomas Ball as a person with significant control on 17 January 2019 (1 page) |
30 January 2019 | Notification of John Albert Brown as a person with significant control on 17 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Peter Albert Thomas Ball as a director on 17 January 2019 (1 page) |
30 January 2019 | Appointment of Mr John Albert Brown as a director on 17 January 2019 (2 pages) |
16 October 2018 | Cessation of Thomas Hill as a person with significant control on 23 August 2018 (1 page) |
16 October 2018 | Confirmation statement made on 29 September 2018 with updates (6 pages) |
16 October 2018 | Notification of Peter Albert Thomas Ball as a person with significant control on 23 August 2018 (2 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 August 2018 | Appointment of Mr Peter Albert Thomas Ball as a director on 23 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Thomas Hill as a director on 23 August 2018 (1 page) |
22 August 2018 | Registered office address changed from PO Box 214 Morecambe Lancashire LA4 9BB England to 12 Grosvenor Road Wrexham LL11 1BU on 22 August 2018 (1 page) |
22 August 2018 | Cessation of William Joseph Hill as a person with significant control on 22 August 2018 (1 page) |
22 August 2018 | Cessation of Richard Jess Hill as a person with significant control on 22 August 2018 (1 page) |
3 October 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
3 October 2017 | Confirmation statement made on 29 September 2017 with updates (3 pages) |
3 October 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
3 October 2017 | Confirmation statement made on 29 September 2017 with updates (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (8 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (8 pages) |
29 September 2016 | Registered office address changed from P O Box 214 P O Box 214 Morecambe Lancashire LA4 9BB to PO Box 214 Morecambe Lancashire LA4 9BB on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from P O Box 214 P O Box 214 Morecambe Lancashire LA4 9BB to PO Box 214 Morecambe Lancashire LA4 9BB on 29 September 2016 (1 page) |
21 April 2016 | Termination of appointment of Richard Jess Hill as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of William Joseph Hill as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of William Joseph Hill as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Richard Jess Hill as a director on 20 April 2016 (1 page) |
13 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
2 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 March 2015 | Company name changed blue chip leisure parks LTD\certificate issued on 03/03/15
|
3 March 2015 | Company name changed blue chip leisure parks LTD\certificate issued on 03/03/15
|
25 November 2014 | Director's details changed for Mr William Hill on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr William Hill on 25 November 2014 (2 pages) |
21 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 November 2014 | Registered office address changed from C/O Britaniacrest Ltd. 276 Oxcliffe Road Heaton with Oxcliffe Morecambe Lancashire LA3 3EH to P O Box 214 P O Box 214 Morecambe Lancashire LA4 9BB on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from C/O Britaniacrest Ltd. 276 Oxcliffe Road Heaton with Oxcliffe Morecambe Lancashire LA3 3EH to P O Box 214 P O Box 214 Morecambe Lancashire LA4 9BB on 20 November 2014 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
7 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 January 2011 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Incorporation
|
27 October 2009 | Incorporation
|