Company NameP.M.H. Promotions Limited
Company StatusDissolved
Company Number01142673
CategoryPrivate Limited Company
Incorporation Date31 October 1973(50 years, 6 months ago)
Dissolution Date9 December 2021 (2 years, 4 months ago)
Previous NameP.M.H. Sports Promotions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Peter Michael Hillaby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(19 years, 2 months after company formation)
Appointment Duration28 years, 11 months (closed 09 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMrs Janice Hillaby
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(39 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 09 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62-63 Westborough
Scarborough
N Yorks
YO11 1TS
Director NameDorothy Margaret Fletcher
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleCompany Director/Secretary Retired
Correspondence Address10 St Alban Road
Bridlington
North Humberside
YO16 5SS
Secretary NameDorothy Margaret Fletcher
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleCompany Director
Correspondence Address10 St Alban Road
Bridlington
North Humberside
YO16 5SS
Secretary NameSandra Carol Harper
NationalityBritish
StatusResigned
Appointed27 September 1995(21 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Fieldfare
Bridlington Road
Driffield
East Yorkshire
YO25 5HL
Director NameMr Scott Michael Beaumont
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(40 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS

Location

Registered AddressC/O Anderson Brookes Insolvancy Practitioners Ltd 4th Floor Churchgate House
Churchgate
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£61,956
Current Liabilities£110,338

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 January 2021Removal of liquidator by court order (14 pages)
30 October 2020Appointment of a voluntary liquidator (3 pages)
29 July 2020Liquidators' statement of receipts and payments to 30 May 2020 (12 pages)
22 November 2019Appointment of a voluntary liquidator (13 pages)
22 November 2019Removal of liquidator by court order (2 pages)
6 August 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
24 June 2019Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to C/O Anderson Brookes Insolvancy Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 24 June 2019 (2 pages)
21 June 2019Statement of affairs (9 pages)
21 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-31
(1 page)
21 June 2019Appointment of a voluntary liquidator (3 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
2 January 2019Director's details changed for Peter Michael Hillaby on 8 August 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 April 2018Termination of appointment of Scott Michael Beaumont as a director on 6 April 2018 (2 pages)
2 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 8
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 8
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 8
(5 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 8
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 March 2014Appointment of Mr Scott Michael Beaumont as a director (2 pages)
19 March 2014Appointment of Mr Scott Michael Beaumont as a director (2 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 8
(4 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 8
(4 pages)
20 January 2014Director's details changed for Janice Rowland on 6 April 2013 (2 pages)
20 January 2014Director's details changed for Janice Rowland on 6 April 2013 (2 pages)
20 January 2014Director's details changed for Janice Rowland on 6 April 2013 (2 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 February 2013Appointment of Janice Rowland as a director (3 pages)
25 February 2013Appointment of Janice Rowland as a director (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 October 2012Termination of appointment of Sandra Harper as a secretary (1 page)
31 October 2012Termination of appointment of Sandra Harper as a secretary (1 page)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 February 2010Director's details changed for Peter Michael Hillaby on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Peter Michael Hillaby on 31 December 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 May 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/05
(2 pages)
31 May 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/05
(2 pages)
6 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 March 2005Registered office changed on 17/03/05 from: fiveways 3 new road nafferton driffield yorks YO25 0JP (1 page)
17 March 2005Registered office changed on 17/03/05 from: fiveways 3 new road nafferton driffield yorks YO25 0JP (1 page)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
31 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
31 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
3 May 1996Full accounts made up to 31 March 1995 (9 pages)
3 May 1996Full accounts made up to 31 March 1995 (9 pages)
3 May 1996Return made up to 31/12/95; full list of members (6 pages)
3 May 1996Return made up to 31/12/95; full list of members (6 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995Amended accounts made up to 31 March 1994 (8 pages)
4 October 1995Return made up to 31/12/94; no change of members (4 pages)
4 October 1995Return made up to 31/12/94; no change of members (4 pages)
4 October 1995Amended accounts made up to 31 March 1994 (8 pages)
21 March 1995Full accounts made up to 31 March 1994 (10 pages)
21 March 1995Full accounts made up to 31 March 1994 (10 pages)