Company Name101 Entertainments Limited
Company StatusDissolved
Company Number05436086
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Dissolution Date28 December 2018 (5 years, 4 months ago)
Previous NameCRUZ 101 Limited

Business Activity

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

Directors

Director NameWilliam Frank Hughes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 James Brindley Basin
Piccadilly
Manchester
Lancashire
M1 2NL
Secretary NameMelvin Martin Taylor
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment Os706 Royal Mills
2 Cotton Street
Manchester
M4 5BW
Director NameMr Melvin Martin Taylor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 28 December 2018)
RoleClub Owner
Country of ResidenceEngland
Correspondence AddressApartment Os706 Royal Mills
2 Cotton Street
Manchester
M4 5BW
Director NameMr Colin Peter Rigby
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(4 weeks, 1 day after company formation)
Appointment Duration13 years, 7 months (closed 28 December 2018)
RoleClub Owner
Country of ResidenceUnited Kingdom
Correspondence AddressLongare 269 Hyde Road
Woodlet
Stockport
Cheshire
SK6 1PF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2011
Net Worth£299,307
Cash£326,517
Current Liabilities£160,361

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 December 2018Final Gazette dissolved following liquidation (1 page)
28 September 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
31 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (20 pages)
31 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (20 pages)
13 September 2016Liquidators' statement of receipts and payments to 19 August 2016 (20 pages)
13 September 2016Liquidators' statement of receipts and payments to 19 August 2016 (20 pages)
21 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (16 pages)
21 October 2015Liquidators statement of receipts and payments to 19 August 2015 (16 pages)
21 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (16 pages)
17 August 2015Liquidators statement of receipts and payments to 13 June 2015 (17 pages)
17 August 2015Liquidators' statement of receipts and payments to 13 June 2015 (17 pages)
17 August 2015Liquidators' statement of receipts and payments to 13 June 2015 (17 pages)
22 April 2015Liquidators' statement of receipts and payments to 20 August 2014 (20 pages)
22 April 2015Liquidators statement of receipts and payments to 20 August 2014 (20 pages)
22 April 2015Liquidators' statement of receipts and payments to 20 August 2014 (20 pages)
4 September 2014Resignation of a liquidator (1 page)
4 September 2014Resignation of a liquidator (1 page)
31 July 2014Liquidators' statement of receipts and payments to 13 June 2014 (19 pages)
31 July 2014Liquidators' statement of receipts and payments to 13 June 2014 (19 pages)
31 July 2014Liquidators statement of receipts and payments to 13 June 2014 (19 pages)
17 December 2013Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 17 December 2013 (2 pages)
31 July 2013Liquidators' statement of receipts and payments to 13 June 2013 (18 pages)
31 July 2013Liquidators' statement of receipts and payments to 13 June 2013 (18 pages)
31 July 2013Liquidators statement of receipts and payments to 13 June 2013 (18 pages)
5 July 2012Statement of affairs with form 4.19 (9 pages)
5 July 2012Statement of affairs with form 4.19 (9 pages)
27 June 2012Appointment of a voluntary liquidator (1 page)
27 June 2012Appointment of a voluntary liquidator (1 page)
27 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-14
(1 page)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 July 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1,099
(7 pages)
4 July 2011Secretary's details changed for Melvin Martin Taylor on 26 April 2011 (2 pages)
4 July 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1,099
(7 pages)
4 July 2011Director's details changed for Melvin Martin Taylor on 26 April 2011 (2 pages)
4 July 2011Secretary's details changed for Melvin Martin Taylor on 26 April 2011 (2 pages)
4 July 2011Director's details changed for Melvin Martin Taylor on 26 April 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 May 2010Director's details changed for William Hughes on 26 April 2010 (2 pages)
13 May 2010Director's details changed for Melvin Martin Taylor on 26 April 2010 (2 pages)
13 May 2010Director's details changed for Melvin Martin Taylor on 26 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Colin Peter Rigby on 26 April 2010 (2 pages)
13 May 2010Director's details changed for William Hughes on 26 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Colin Peter Rigby on 26 April 2010 (2 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 July 2009Registered office changed on 06/07/2009 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page)
6 July 2009Registered office changed on 06/07/2009 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 September 2008Nc inc already adjusted 11/09/08 (1 page)
16 September 2008Nc inc already adjusted 11/09/08 (1 page)
16 September 2008Ad 01/09/08\gbp si 100@1=100\gbp ic 999/1099\ (3 pages)
16 September 2008Ad 01/09/08\gbp si 100@1=100\gbp ic 999/1099\ (3 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 May 2008Return made up to 26/04/08; full list of members (4 pages)
8 May 2008Return made up to 26/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 May 2007Return made up to 26/04/07; no change of members (7 pages)
21 May 2007Return made up to 26/04/07; no change of members (7 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 May 2006Return made up to 26/04/06; full list of members (7 pages)
11 May 2006Return made up to 26/04/06; full list of members (7 pages)
27 March 2006Ad 20/03/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
27 March 2006Ad 20/03/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
20 May 2005Company name changed cruz 101 LIMITED\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed cruz 101 LIMITED\certificate issued on 20/05/05 (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
26 April 2005Incorporation (20 pages)
26 April 2005Incorporation (20 pages)