Company NameHoyle's Promotions Limited
Company StatusDissolved
Company Number02513454
CategoryPrivate Limited Company
Incorporation Date19 June 1990(33 years, 10 months ago)
Dissolution Date16 January 2024 (3 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christian Shaun Hoyle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(1 year after company formation)
Appointment Duration32 years, 7 months (closed 16 January 2024)
RoleMarket Manager
Country of ResidenceEngland
Correspondence AddressWhittingham Close
300 Whittingham Lane Goosnargh
Preston
Lancashire
PR3 2JJ
Director NameMr Gene Maxwell Hoyle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(1 year after company formation)
Appointment Duration32 years, 7 months (closed 16 January 2024)
RoleMarket Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 6 Lowther Terrace
Lytham
Lancashire
FY8 5QG
Secretary NameMr Christian Shaun Hoyle
NationalityBritish
StatusClosed
Appointed19 June 1991(1 year after company formation)
Appointment Duration32 years, 7 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhittingham Close
300 Whittingham Lane Goosnargh
Preston
Lancashire
PR3 2JJ
Director NameMiss Janet Goss
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 1994)
RoleMarket Manager
Correspondence Address14 Jellicoe Close
Lytham St Annes
Lancashire
FY8 2TA
Director NameDerek Hoyle
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year after company formation)
Appointment Duration16 years, 4 months (resigned 23 October 2007)
RoleMarket Manager
Correspondence AddressApartment 422 El Toro Apartments
Carretera De Santa Ponsa 12
El Toro
07182
Mallorca
Director NameMrs Jean Hoyle
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year after company formation)
Appointment Duration16 years, 4 months (resigned 23 October 2007)
RoleMarket Manager
Correspondence Address8 St Johns Wood
Lytham
Lytham St Annes
Lancashire
FY8 5PF

Contact

Websitehoylespromotions.co.uk
Email address[email protected]
Telephone01253 782828
Telephone regionBlackpool

Location

Registered AddressC/O Ac Accountancy Services Uk Ltd 318 Chorley New Road
Horwich
Bolton
BL6 5PS
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Christian Shaun Hoyle
50.00%
Ordinary
50 at £1Mr Gene Maxwell Hoyle
50.00%
Ordinary

Financials

Year2014
Net Worth£127,362
Cash£603
Current Liabilities£35,865

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
29 January 2020Registered office address changed from Rear of 53 st Annes Road East Lytham St Annes Lancashire FY8 1YU to 340-342 Chorley New Road Horwich Bolton BL6 5PS on 29 January 2020 (1 page)
29 January 2020Registered office address changed from 340-342 Chorley New Road Horwich Bolton BL6 5PS England to C/O Ac Accountancy Services Uk Ltd 340-342 Chorley New Road Horwich Bolton BL6 5PS on 29 January 2020 (1 page)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
27 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Christian Shaun Hoyle on 2 October 2009 (2 pages)
1 July 2010Director's details changed for Christian Shaun Hoyle on 2 October 2009 (2 pages)
1 July 2010Director's details changed for Christian Shaun Hoyle on 2 October 2009 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 September 2008Registered office changed on 30/09/2008 from the courtyard 17 durham avenue st annes FY8 2BD (1 page)
30 September 2008Return made up to 19/06/08; full list of members (4 pages)
30 September 2008Return made up to 19/06/08; full list of members (4 pages)
30 September 2008Registered office changed on 30/09/2008 from the courtyard 17 durham avenue st annes FY8 2BD (1 page)
29 September 2008Director's change of particulars / gene hoyle / 01/06/2008 (1 page)
29 September 2008Director's change of particulars / gene hoyle / 01/06/2008 (1 page)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 March 2008Appointment terminated director jean hoyle (1 page)
14 March 2008Return made up to 19/06/07; full list of members (4 pages)
14 March 2008Return made up to 19/06/07; full list of members (4 pages)
14 March 2008Appointment terminated director derek hoyle (1 page)
14 March 2008Appointment terminated director derek hoyle (1 page)
14 March 2008Appointment terminated director jean hoyle (1 page)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
10 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 August 2006Return made up to 19/06/06; full list of members (8 pages)
7 August 2006Return made up to 19/06/06; full list of members (8 pages)
2 August 2005Return made up to 19/06/05; full list of members (8 pages)
2 August 2005Return made up to 19/06/05; full list of members (8 pages)
23 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 June 2004Return made up to 19/06/04; full list of members (8 pages)
30 June 2004Return made up to 19/06/04; full list of members (8 pages)
22 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
22 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
7 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
22 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
9 August 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2000Full accounts made up to 31 July 2000 (8 pages)
28 December 2000Full accounts made up to 31 July 2000 (8 pages)
14 August 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2000Full accounts made up to 31 July 1999 (9 pages)
13 January 2000Full accounts made up to 31 July 1999 (9 pages)
25 June 1999Return made up to 19/06/99; no change of members (4 pages)
25 June 1999Return made up to 19/06/99; no change of members (4 pages)
14 January 1999Full accounts made up to 31 July 1998 (9 pages)
14 January 1999Full accounts made up to 31 July 1998 (9 pages)
9 July 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1998Full accounts made up to 31 July 1997 (10 pages)
9 January 1998Full accounts made up to 31 July 1997 (10 pages)
16 July 1997Return made up to 19/06/97; no change of members (4 pages)
16 July 1997Return made up to 19/06/97; no change of members (4 pages)
6 March 1997Full accounts made up to 31 July 1996 (10 pages)
6 March 1997Full accounts made up to 31 July 1996 (10 pages)
1 July 1996Return made up to 19/06/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 July 1996Return made up to 19/06/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
18 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
8 August 1995Return made up to 19/06/95; full list of members (8 pages)
8 August 1995Return made up to 19/06/95; full list of members (8 pages)