Company NameBlacksheep Leisure Limited
Company StatusDissolved
Company Number03809517
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date15 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Craig Ince
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(8 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NameMr Norris Panton
NationalityBritish
StatusClosed
Appointed16 October 2007(8 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 15 June 2016)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Dominic Labi Apenteng
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address51 Egerton Street
Prestwich
Manchester
M25 1FH
Secretary NamePaul Morgan
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleFireman
Correspondence Address22c Mallow Street
Manchester
Lancashire
M15 5GD
Secretary NameMr Nicholas Saberton
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 15 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodheys Drive
Sale
Cheshire
M33 4JD
Director NameDeepa Darshana Parekh
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 October 2007)
RoleDevelopment Director
Correspondence Address20 Russell Street
Prestwich
Manchester
Lancashire
M25 1EQ
Director NameDeepa Darshana Parekh
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 October 2007)
RoleDevelopment Director
Correspondence Address20 Russell Street
Prestwich
Manchester
Lancashire
M25 1EQ
Secretary NamePaul Simon Cheetham Karcz
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2007)
RoleCompany Director
Correspondence Address48 Cromwell Avenue
Stockport
Cheshire
Sk
Secretary NameCraig Robert Ince
NationalityBritish
StatusResigned
Appointed19 November 2007(8 years, 4 months after company formation)
Appointment Duration1 day (resigned 20 November 2007)
RoleCompany Director
Correspondence Address407 Parrs Wood Road
East Didsbury
Greater Manchester
M20 5WA
Secretary NameCraig Robert Ince
NationalityBritish
StatusResigned
Appointed19 November 2007(8 years, 4 months after company formation)
Appointment Duration1 day (resigned 20 November 2007)
RoleCompany Director
Correspondence Address407 Parrs Wood Road
East Didsbury
Greater Manchester
M20 5WA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameSg Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2005)
Correspondence AddressBromley House
Woodford Road, Bramhall
Stockport
Cheshire
SK7 1JN

Location

Registered AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£390,130
Cash£25,223
Current Liabilities£416,020

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 June 2016Final Gazette dissolved following liquidation (1 page)
15 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
15 March 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
9 March 2015Liquidators' statement of receipts and payments to 1 January 2015 (13 pages)
9 March 2015Liquidators statement of receipts and payments to 1 January 2015 (13 pages)
9 March 2015Liquidators' statement of receipts and payments to 1 January 2015 (13 pages)
9 March 2015Liquidators statement of receipts and payments to 1 January 2015 (13 pages)
9 January 2014Registered office address changed from 68 Barton Arcade Barton Square Manchester M3 2BB Lancashirem3 2Bb on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from 68 Barton Arcade Barton Square Manchester M3 2BB Lancashirem3 2Bb on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from 68 Barton Arcade Barton Square Manchester M3 2BB Lancashirem3 2Bb on 9 January 2014 (2 pages)
7 January 2014Appointment of a voluntary liquidator (1 page)
7 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2014Statement of affairs with form 4.19 (6 pages)
7 January 2014Appointment of a voluntary liquidator (1 page)
7 January 2014Statement of affairs with form 4.19 (6 pages)
7 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000,526
(8 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000,526
(8 pages)
13 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 October 2010Secretary's details changed for Mr Norris Panton on 19 July 2010 (1 page)
5 October 2010Director's details changed for Craig Ince on 19 July 2010 (2 pages)
5 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for Craig Ince on 19 July 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Norris Panton on 19 July 2010 (1 page)
5 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
2 September 2010Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 2 September 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 August 2009Gbp nc 1000/1000526\25/07/09 (1 page)
13 August 2009Ad 25/07/09\gbp si 100026@1=100026\gbp ic 500/100526\ (2 pages)
13 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(32 pages)
13 August 2009Ad 25/07/09\gbp si 100026@1=100026\gbp ic 500/100526\ (2 pages)
13 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(32 pages)
13 August 2009Gbp nc 1000/1000526\25/07/09 (1 page)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
22 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 July 2009Registered office changed on 07/07/2009 from c/o hwca LTD first floor northern assurance buildings 9-21 princess street manchester M2 4DN (1 page)
7 July 2009Registered office changed on 07/07/2009 from c/o hwca LTD first floor northern assurance buildings 9-21 princess street manchester M2 4DN (1 page)
26 September 2008Appointment terminated secretary craig ince (1 page)
26 September 2008Appointment terminated secretary craig ince (1 page)
26 September 2008Return made up to 19/07/08; full list of members (5 pages)
26 September 2008Return made up to 19/07/08; full list of members (5 pages)
21 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 April 2008Appointment terminated director deepa parekh (1 page)
21 April 2008Appointment terminated director deepa parekh (1 page)
12 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Return made up to 19/07/07; no change of members
  • 363(287) ‐ Registered office changed on 13/11/07
(6 pages)
13 November 2007Return made up to 19/07/07; no change of members
  • 363(287) ‐ Registered office changed on 13/11/07
(6 pages)
25 October 2007Registered office changed on 25/10/07 from: 36 barton avenue manchester M3 2BW (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Registered office changed on 25/10/07 from: 36 barton avenue manchester M3 2BW (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
4 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
6 November 2006Return made up to 19/07/06; full list of members (8 pages)
6 November 2006Return made up to 19/07/06; full list of members (8 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 May 2006Particulars of mortgage/charge (4 pages)
4 May 2006Particulars of mortgage/charge (4 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 October 2005Return made up to 19/07/05; full list of members (8 pages)
28 October 2005Return made up to 19/07/05; full list of members (8 pages)
11 May 2005Registered office changed on 11/05/05 from: 19-20 barton arcade deansgate manchester M3 2BJ (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: 19-20 barton arcade deansgate manchester M3 2BJ (1 page)
5 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 December 2004Ad 01/08/02--------- £ si 150@1 (2 pages)
3 December 2004Return made up to 19/07/04; full list of members (6 pages)
3 December 2004Return made up to 19/07/04; full list of members (6 pages)
3 December 2004Ad 01/08/02--------- £ si 150@1 (2 pages)
3 December 2004Ad 01/08/02--------- £ si 250@1 (2 pages)
3 December 2004Ad 01/08/02--------- £ si 250@1 (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
7 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
19 September 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(6 pages)
19 September 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 November 2002Return made up to 19/07/02; full list of members (6 pages)
4 November 2002Return made up to 19/07/02; full list of members (6 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
19 April 2002Registered office changed on 19/04/02 from: 58 woodheys drive sale cheshire M33 4JD (1 page)
19 April 2002Registered office changed on 19/04/02 from: 58 woodheys drive sale cheshire M33 4JD (1 page)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (5 pages)
19 January 2002Particulars of mortgage/charge (4 pages)
19 January 2002Particulars of mortgage/charge (4 pages)
19 January 2002Particulars of mortgage/charge (5 pages)
19 November 2001Ad 09/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2001Ad 09/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2001Return made up to 19/07/01; full list of members (6 pages)
19 July 2001Return made up to 19/07/01; full list of members (6 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
12 February 2001Full accounts made up to 31 July 2000 (9 pages)
12 February 2001Full accounts made up to 31 July 2000 (9 pages)
9 February 2001Registered office changed on 09/02/01 from: 51 egerton street prestwich manchester lancashire M25 1FH (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 51 egerton street prestwich manchester lancashire M25 1FH (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Director resigned (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
22 July 1999Director resigned (2 pages)
22 July 1999Registered office changed on 22/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
19 July 1999Incorporation (10 pages)
19 July 1999Incorporation (10 pages)