Company NameMR. Festival Limited
Company StatusDissolved
Company Number06282982
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)
Previous NamesFerrario Burns Hood (U.K.) Limited and Zen Ski Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Melvyn Hood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1, Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameStephen Cleworth
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Trinity Lane
Sutton
Macclesfield
Cheshire
SK11 0EQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1, Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Melvyn Hood
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 July 2013Company name changed zen ski LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
(2 pages)
3 July 2013Change of name notice (2 pages)
3 July 2013Company name changed zen ski LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
(2 pages)
3 July 2013Change of name notice (2 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
14 September 2012Director's details changed for Melvyn Hood on 18 June 2012 (2 pages)
14 September 2012Director's details changed for Melvyn Hood on 18 June 2012 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
1 November 2009Company name changed ferrario burns hood (U.K.) LIMITED\certificate issued on 01/11/09
  • CONNOT ‐
(3 pages)
1 November 2009Company name changed ferrario burns hood (U.K.) LIMITED\certificate issued on 01/11/09
  • CONNOT ‐
(3 pages)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(1 page)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(1 page)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 October 2009Appointment terminated secretary stephen cleworth (1 page)
1 October 2009Appointment terminated secretary stephen cleworth (1 page)
17 July 2009Director's change of particulars / melvyn hood / 31/03/2009 (1 page)
17 July 2009Return made up to 18/06/09; full list of members (3 pages)
17 July 2009Director's change of particulars / melvyn hood / 31/03/2009 (1 page)
17 July 2009Return made up to 18/06/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
29 August 2008Return made up to 18/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2008Return made up to 18/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
18 June 2007Incorporation (11 pages)
18 June 2007Incorporation (11 pages)