Company NameBootleggers Band Ltd
Company StatusDissolved
Company Number07845686
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Peter Coates
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr John Roddison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameRobert James Bellis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressBrown McLeod Limited Chartered Accountants
51 Clarkegrove Road
Sheffield
S10 2NH
Director NameSteven John Riley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressBrown McLeod Limited Chartered Accountants
51 Clarkegrove Road
Sheffield
S10 2NH
Director NameRussell Weaver
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressBrown McLeod Limited Chartered Accountants
51 Clarkegrove Road
Sheffield
S10 2NH
Director NameGlenn Payton Jackson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Christopher Coates
20.00%
Ordinary
1 at £1Glenn Jackson
20.00%
Ordinary
1 at £1Robert Bellis
20.00%
Ordinary
1 at £1Russell Weaver
20.00%
Ordinary
1 at £1Steven Riley
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,570
Cash£3,366
Current Liabilities£10,597

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

31 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
19 March 2020Director's details changed for Glenn Payton Jackson on 6 March 2020 (2 pages)
19 March 2020Director's details changed for Christopher Peter Coates on 6 March 2020 (2 pages)
6 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 6 March 2020 (2 pages)
7 January 2020Termination of appointment of Russell Weaver as a director on 6 January 2020 (1 page)
24 December 2019Termination of appointment of Steven John Riley as a director on 23 December 2019 (1 page)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
7 January 2019Termination of appointment of Robert James Bellis as a director on 7 January 2019 (1 page)
16 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 30 November 2017 (4 pages)
17 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(8 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(8 pages)
26 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 5
(8 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 5
(8 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 5
(8 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 5
(8 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
28 December 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 5
(4 pages)
28 December 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 5
(4 pages)
9 December 2011Appointment of Steven John Riley as a director (5 pages)
9 December 2011Appointment of Christopher Peter Coates as a director (3 pages)
9 December 2011Appointment of Russell Weaver as a director (4 pages)
9 December 2011Appointment of Christopher Peter Coates as a director (3 pages)
9 December 2011Appointment of Glenn Payton Jackson as a director (5 pages)
9 December 2011Appointment of Glenn Payton Jackson as a director (5 pages)
9 December 2011Appointment of Russell Weaver as a director (4 pages)
9 December 2011Termination of appointment of John Roddison as a director (2 pages)
9 December 2011Appointment of Robert James Bellis as a director (5 pages)
9 December 2011Termination of appointment of John Roddison as a director (2 pages)
9 December 2011Appointment of Steven John Riley as a director (5 pages)
9 December 2011Appointment of Robert James Bellis as a director (5 pages)
14 November 2011Incorporation (35 pages)
14 November 2011Incorporation (35 pages)