Company NameClub Entertainment Systems Limited
Company StatusDissolved
Company Number05440623
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date11 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Christopher McNally
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressSwallow Croft
Egerton
Malpas
Cheshire
SY14 8AN
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 17 April 2012)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 17 April 2012)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteeusatellitesystems.co.uk

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£7,423
Cash£23,941
Current Liabilities£84,092

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 May 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
11 February 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
17 December 2014Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 17 December 2014 (2 pages)
17 December 2014Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 17 December 2014 (2 pages)
15 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-02
(1 page)
12 December 2014Statement of affairs with form 4.19 (8 pages)
12 December 2014Appointment of a voluntary liquidator (1 page)
12 December 2014Statement of affairs with form 4.19 (8 pages)
12 December 2014Appointment of a voluntary liquidator (1 page)
21 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(3 pages)
10 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
26 April 2012Termination of appointment of Hcs Secretarial Limited as a secretary (4 pages)
26 April 2012Termination of appointment of Hcs Secretarial Limited as a secretary (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 July 2010Director's details changed for Christopher Mcnally on 28 April 2010 (2 pages)
13 July 2010Director's details changed for Christopher Mcnally on 28 April 2010 (2 pages)
13 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Hcs Secretarial Limited on 28 April 2010 (2 pages)
13 July 2010Secretary's details changed for Hcs Secretarial Limited on 28 April 2010 (2 pages)
13 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 May 2009Return made up to 29/04/09; full list of members (3 pages)
22 May 2009Return made up to 29/04/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 February 2009Return made up to 29/04/08; full list of members (3 pages)
4 February 2009Return made up to 29/04/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 July 2007Return made up to 29/04/07; no change of members (6 pages)
6 July 2007Return made up to 29/04/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 July 2006Return made up to 29/04/06; full list of members (6 pages)
10 July 2006Return made up to 29/04/06; full list of members (6 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Registered office changed on 04/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 2006Registered office changed on 04/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
29 April 2005Incorporation (6 pages)
29 April 2005Incorporation (6 pages)