Company NameCrazy Horse Promotions Limited
Company StatusDissolved
Company Number04747949
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid John Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(2 days after company formation)
Appointment Duration12 years, 7 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heath Street
Stockton Heath
Warrington
Cheshire
WA4 6LP
Secretary NameAndrea Wightman
NationalityBritish
StatusClosed
Appointed01 May 2003(2 days after company formation)
Appointment Duration12 years, 7 months (closed 08 December 2015)
RoleCompany Director
Correspondence Address30 Clydesdale Road
Warrington
Cheshire
WA4 3AY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David John Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£7,556
Cash£2,268
Current Liabilities£11,754

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 27/04/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 29/04/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 May 2007Return made up to 29/04/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 May 2005Return made up to 29/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 June 2004Return made up to 29/04/04; full list of members (6 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
29 April 2003Incorporation (12 pages)