Company NameA1 Entertainment Limited
Company StatusDissolved
Company Number05028779
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Clive Richard Fenn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence Address18 Brook Street
Farnworth
Bolton
BL4 7RX
Secretary NameMrs Brenda Fenn
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address18 Brook Street
Farnworth
Bolton
BL4 7RX

Contact

Websitelittlerascalsplaycentre.com

Location

Registered Address18 Brook Street
Farnworth
Bolton
BL4 7RX
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester

Shareholders

600 at £1Mrs Brenda Fenn
60.00%
Ordinary
400 at £1Clive Richard Fenn
40.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (1 page)
2 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 March 2017Registered office address changed from 341 Green Lane Great Lever Bolton Lancashire BL3 2LU to 18 Brook Street Farnworth Bolton BL4 7RX on 7 March 2017 (1 page)
7 March 2017Director's details changed for Dr Clive Richard Fenn on 1 March 2017 (2 pages)
7 March 2017Secretary's details changed for Mrs Brenda Fenn on 1 March 2017 (1 page)
7 March 2017Registered office address changed from 341 Green Lane Great Lever Bolton Lancashire BL3 2LU to 18 Brook Street Farnworth Bolton BL4 7RX on 7 March 2017 (1 page)
7 March 2017Director's details changed for Dr Clive Richard Fenn on 1 March 2017 (2 pages)
7 March 2017Secretary's details changed for Mrs Brenda Fenn on 1 March 2017 (1 page)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
26 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000
(3 pages)
31 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000
(3 pages)
16 November 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
16 November 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
31 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
(3 pages)
31 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
(3 pages)
1 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(3 pages)
1 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(3 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
13 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
30 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
20 January 2011Secretary's details changed for Mrs Brenda Fenn on 30 October 2010 (2 pages)
20 January 2011Registered office address changed from 355 Green Lane Bolton Lancashire BL3 2LU on 20 January 2011 (1 page)
20 January 2011Secretary's details changed for Mrs Brenda Fenn on 30 October 2010 (2 pages)
20 January 2011Secretary's details changed for Mrs Brenda Fenn on 30 October 2010 (2 pages)
20 January 2011Secretary's details changed for Mrs Brenda Fenn on 30 October 2010 (2 pages)
20 January 2011Registered office address changed from 355 Green Lane Bolton Lancashire BL3 2LU on 20 January 2011 (1 page)
12 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 February 2010Director's details changed for Dr Clive Richard Fenn on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Dr Clive Richard Fenn on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Dr Clive Richard Fenn on 9 February 2010 (2 pages)
4 February 2009Return made up to 28/01/09; full list of members (3 pages)
4 February 2009Return made up to 28/01/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Return made up to 28/01/08; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 28/01/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 February 2007Return made up to 28/01/07; full list of members (2 pages)
16 February 2007Return made up to 28/01/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 February 2006Return made up to 28/01/06; full list of members (2 pages)
2 February 2006Return made up to 28/01/06; full list of members (2 pages)
31 October 2005Ad 23/09/05--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
31 October 2005Ad 23/09/05--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
4 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
4 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
8 February 2005Return made up to 28/01/05; full list of members (6 pages)
8 February 2005Return made up to 28/01/05; full list of members (6 pages)
19 November 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
19 November 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
28 January 2004Incorporation (17 pages)
28 January 2004Incorporation (17 pages)