Company NameHightime Entertainment Limited
Company StatusDissolved
Company Number04530820
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous NameAltcom 328 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Edward Prophet
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStewart House 139 Tonge Moor Road
Bolton
Lancashire
BL2 2HR
Director NameRichard Brisley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2004)
RoleCompany Director
Correspondence Address10 Ashton Avenue
Altrincham
Cheshire
WA14 1LG
Director NameJohn Farrant Chalk
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address32 Norris Road
Sale
Cheshire
M33 3QR
Director NameMr Neil David Hughes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(4 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Downs
Altrincham
Cheshire
WA14 2TQ
Secretary NameMr Neil David Hughes
NationalityBritish
StatusResigned
Appointed21 January 2003(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Downs
Altrincham
Cheshire
WA14 2TQ
Director NameDavid Clive Lancaster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cumberland Road
Sale
Cheshire
M33 3EW
Secretary NameGraeme Richard Smith
NationalityBritish
StatusResigned
Appointed30 May 2008(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressPine Trees 2a Manchester Road
Knutsford
Cheshire
WA16 0NT
Director NameMr Anthony Prophet
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStewart House 139 Tonge Moor Road
Bolton
Lancashire
BL2 2HR
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressC/O Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park
Rossini Street
Bolton
Lancashire
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Neil Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,647
Current Liabilities£20,076

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

12 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
13 March 2023Registered office address changed from Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR England to C/O Doncaster Corporate Solutions Suite 13Ai - Halliwell Business Park Rossini Street Bolton Lancashire BL1 2AX on 13 March 2023 (1 page)
28 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
10 July 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
25 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
2 September 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
20 April 2021Termination of appointment of Anthony Prophet as a director on 20 April 2021 (1 page)
20 April 2021Notification of Anthony Prophet as a person with significant control on 12 April 2021 (2 pages)
12 April 2021Cessation of Anthony Prophet as a person with significant control on 12 April 2021 (1 page)
5 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
11 August 2020Registered office address changed from 35 Stamford New Road Altrincham WA14 1EB England to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 11 August 2020 (1 page)
16 April 2020Registered office address changed from C/O Hendersons Accountants, Stewart House 139 Tonge Moor Road Bolton BL2 2HR England to 35 Stamford New Road Altrincham WA14 1EB on 16 April 2020 (1 page)
23 March 2020Appointment of Mr Anthony Prophet as a director on 2 March 2020 (2 pages)
23 March 2020Termination of appointment of Neil David Hughes as a director on 2 March 2020 (1 page)
23 March 2020Cessation of Neil David Hughes as a person with significant control on 2 March 2020 (1 page)
23 March 2020Notification of Anthony Prophet as a person with significant control on 2 March 2020 (2 pages)
23 March 2020Registered office address changed from Grosvenor House C/O Myersons Solicitors Llp Barrington Road Altrincham Cheshire WA14 1HB England to C/O Hendersons Accountants, Stewart House 139 Tonge Moor Road Bolton BL2 2HR on 23 March 2020 (1 page)
23 March 2020Notification of Edward Prophet as a person with significant control on 2 March 2020 (2 pages)
23 March 2020Appointment of Mr Edward Prophet as a director on 2 March 2020 (2 pages)
27 January 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
26 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
28 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 February 2017Registered office address changed from The Cottages Regent Road Altrincham Cheshire WA14 1RX to Grosvenor House C/O Myersons Solicitors Llp Barrington Road Altrincham Cheshire WA14 1HB on 13 February 2017 (1 page)
13 February 2017Registered office address changed from The Cottages Regent Road Altrincham Cheshire WA14 1RX to Grosvenor House C/O Myersons Solicitors Llp Barrington Road Altrincham Cheshire WA14 1HB on 13 February 2017 (1 page)
7 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 99
(3 pages)
5 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 99
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 99
(3 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 99
(3 pages)
25 September 2014Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page)
25 September 2014Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page)
25 September 2014Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 99
(4 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 99
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 September 2008Return made up to 22/09/08; full list of members (3 pages)
22 September 2008Return made up to 22/09/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 June 2008Secretary appointed graeme richard smith (2 pages)
3 June 2008Appointment terminated director david lancaster (1 page)
3 June 2008Appointment terminated director john chalk (1 page)
3 June 2008Appointment terminated secretary neil hughes (1 page)
3 June 2008Secretary appointed graeme richard smith (2 pages)
3 June 2008Appointment terminated director david lancaster (1 page)
3 June 2008Appointment terminated secretary neil hughes (1 page)
3 June 2008Appointment terminated director john chalk (1 page)
4 November 2007Return made up to 10/09/07; no change of members (7 pages)
4 November 2007Return made up to 10/09/07; no change of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 October 2006Return made up to 10/09/06; full list of members (7 pages)
10 October 2006Return made up to 10/09/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 November 2005Return made up to 10/09/05; full list of members (7 pages)
30 November 2005Return made up to 10/09/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 September 2004Return made up to 10/09/04; full list of members (7 pages)
3 September 2004Return made up to 10/09/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
24 October 2003Return made up to 10/09/03; full list of members (8 pages)
24 October 2003Return made up to 10/09/03; full list of members (8 pages)
2 March 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
2 March 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Ad 21/01/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 January 2003Ad 21/01/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
29 January 2003Company name changed altcom 328 LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed altcom 328 LIMITED\certificate issued on 29/01/03 (2 pages)
10 September 2002Incorporation (20 pages)
10 September 2002Incorporation (20 pages)