Company NameThe Ship Enterprises Ltd
Company StatusDissolved
Company Number08531563
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date26 September 2019 (4 years, 6 months ago)
Previous NameBeatwolf Media Limited

Business Activity

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

Directors

Director NameMr Edward Christopher Haywood
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 26 September 2019)
RoleChef
Country of ResidenceWales
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Michael Henry Haywood
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKevan Pilling House 1 Myrtle Street
Bolton
BL1 3AH
Director NameMr Christopher Warren Haywood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2018)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressKevan Pilling House 1 Myrtle Street
Bolton
BL1 3AH
Director NameMrs Julie Anne Haywood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressKevan Pilling House 1 Myrtle Street
Bolton
BL1 3AH
Director NameMr Edward Christopher Haywood
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 August 2015)
RoleChef
Country of ResidenceWales
Correspondence AddressKevan Pilling House 1 Myrtle Street
Bolton
BL1 3AH

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Edward Haywood
80.00%
Ordinary
20 at £1Chris Haywood & Julie Haywood
20.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 May 2017Director's details changed for Mr Edward Christopher Haywood on 6 April 2016 (2 pages)
31 May 2017Director's details changed for Mr Christopher Warren Haywood on 1 April 2016 (2 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
31 May 2017Director's details changed for Mrs Julie Anne Haywood on 1 April 2016 (2 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Appointment of Mr Edward Christopher Haywood as a director on 4 August 2015 (2 pages)
2 February 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
7 August 2015Termination of appointment of a director (1 page)
6 August 2015Termination of appointment of Edward Christopher Haywood as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Edward Christopher Haywood as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Edward Christopher Haywood as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Edward Christopher Haywood as a director on 3 August 2015 (2 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 November 2014Company name changed beatwolf media LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2014Appointment of Mr Christopher Warren Haywood as a director on 1 November 2014 (2 pages)
20 November 2014Termination of appointment of Michael Henry Haywood as a director on 1 November 2014 (1 page)
20 November 2014Appointment of Mrs Julie Anne Haywood as a director on 1 November 2014 (2 pages)
20 November 2014Termination of appointment of Michael Henry Haywood as a director on 1 November 2014 (1 page)
20 November 2014Appointment of Mrs Julie Anne Haywood as a director on 1 November 2014 (2 pages)
20 November 2014Appointment of Mr Christopher Warren Haywood as a director on 1 November 2014 (2 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)