Company NameBored To Tears Limited
Company StatusDissolved
Company Number05830609
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Dissolution Date14 January 2021 (3 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameKaren Annette Ridings
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLeonard Curits House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Gareth Ridings
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(4 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 14 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curits House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Darren Wright
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Pentlands
Shaw
Oldham
Lancashire
OL2 7RN
Director NameHilda Vera Ridings
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Holmes Chapel Business Centre
Manor Lane
Holmes Chapel
Cheshire
CW4 8AF
Director NameMr Andrew Nicholas Fawcett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2017)
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address63 Armistead Way
Cranage
Holmes Chapel
Cheshire
CW4 8FE

Contact

Websitepiratesplaycentre.co.uk

Location

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

Shareholders

100 at £1Gareth Ridings
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,867
Cash£4
Current Liabilities£74,859

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

30 September 2011Delivered on: 8 October 2011
Persons entitled: Chestergate Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £20,000 and any interest accruing.
Outstanding
12 November 2009Delivered on: 2 December 2009
Persons entitled: Chestergate Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £20,000 see image for full details.
Outstanding

Filing History

14 January 2021Final Gazette dissolved following liquidation (1 page)
14 October 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
18 July 2020Liquidators' statement of receipts and payments to 1 July 2020 (15 pages)
6 September 2019Liquidators' statement of receipts and payments to 1 July 2019 (15 pages)
10 July 2019Appointment of a voluntary liquidator (3 pages)
10 July 2019Removal of liquidator by court order (20 pages)
24 July 2018Registered office address changed from New Farm Patmos Lane Lower Peover Knutsford Cheshire WA16 9SL England to Leonard Curits House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 24 July 2018 (2 pages)
20 July 2018Appointment of a voluntary liquidator (3 pages)
20 July 2018Statement of affairs (9 pages)
20 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-02
(1 page)
19 July 2018Registered office address changed from Unit 8 Holmes Chapel Business Centre Manor Lane Holmes Chapel Cheshire CW4 8AF to New Farm Patmos Lane Lower Peover Knutsford Cheshire WA16 9SL on 19 July 2018 (1 page)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
9 June 2017Termination of appointment of Andrew Nicholas Fawcett as a director on 4 May 2017 (1 page)
9 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
9 June 2017Termination of appointment of Andrew Nicholas Fawcett as a director on 4 May 2017 (1 page)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 June 2016Termination of appointment of Hilda Vera Ridings as a director on 27 May 2016 (1 page)
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Termination of appointment of Hilda Vera Ridings as a director on 27 May 2016 (1 page)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 November 2015Appointment of Mr Andrew Nicholas Fawcett as a director on 2 April 2015 (2 pages)
19 November 2015Appointment of Mr Andrew Nicholas Fawcett as a director on 2 April 2015 (2 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
9 September 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Registered office address changed from New Farm Patmos Lane Nether Peover Knutsford Cheshire WA16 9SL to Unit 8 Holmes Chapel Business Centre Manor Lane Holmes Chapel Cheshire CW4 8AF on 29 October 2014 (1 page)
29 October 2014Director's details changed for Mr Gareth Ridings on 22 September 2014 (2 pages)
29 October 2014Director's details changed for Mr Gareth Ridings on 22 September 2014 (2 pages)
29 October 2014Registered office address changed from New Farm Patmos Lane Nether Peover Knutsford Cheshire WA16 9SL to Unit 8 Holmes Chapel Business Centre Manor Lane Holmes Chapel Cheshire CW4 8AF on 29 October 2014 (1 page)
24 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
24 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 November 2010Registered office address changed from 3 Old Willow Barns Congleton Road Sandbach Cheshire CW11 4TH United Kingdom on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 3 Old Willow Barns Congleton Road Sandbach Cheshire CW11 4TH United Kingdom on 16 November 2010 (1 page)
9 November 2010Director's details changed for Gareth Ridings on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Gareth Ridings on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Gareth Ridings on 8 November 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register inspection address has been changed (1 page)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 October 2009Director's details changed for Gareth Ridings on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Karen Annette Ridings on 30 October 2009 (1 page)
30 October 2009Director's details changed for Hilda Vera Ridings on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Hilda Vera Ridings on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Karen Annette Ridings on 30 October 2009 (1 page)
30 October 2009Registered office address changed from 27 Armistead Way Cranage Crewe Cheshire CW4 8FE on 30 October 2009 (1 page)
30 October 2009Director's details changed for Gareth Ridings on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from 27 Armistead Way Cranage Crewe Cheshire CW4 8FE on 30 October 2009 (1 page)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 June 2009Return made up to 26/05/09; full list of members (4 pages)
12 June 2009Return made up to 26/05/09; full list of members (4 pages)
13 May 2009Registered office changed on 13/05/2009 from olympic freight terminal bennett street manchester greater manchester M12 5NL (1 page)
13 May 2009Registered office changed on 13/05/2009 from olympic freight terminal bennett street manchester greater manchester M12 5NL (1 page)
13 May 2009Appointment terminated director darren wright (1 page)
13 May 2009Appointment terminated director darren wright (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 June 2008Return made up to 26/05/08; full list of members (4 pages)
3 June 2008Return made up to 26/05/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 July 2007Return made up to 26/05/07; full list of members (3 pages)
5 July 2007Return made up to 26/05/07; full list of members (3 pages)
23 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
23 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
5 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2006Incorporation (11 pages)
26 May 2006Incorporation (11 pages)