Company NameCrazy Town Limited
Company StatusDissolved
Company Number06353174
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date16 January 2018 (6 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

Director NameMiss Tracey Jenkins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Gregory Way
Childwall
Liverpool
L16 1JR
Secretary NameMiss Tracey Jenkins
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Gregory Way
Childwall
Liverpool
L16 1JR
Director NameMr Ian McKenna
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Gregory Way
Liverpool
L16 1JR

Contact

Websitecrazytownplay.co.uk

Location

Registered AddressCoronation Road
Ellesmere Port
Cheshire
CH65 9AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Shareholders

100 at £1Tracey Samantha Jenkins
100.00%
Ordinary

Financials

Year2014
Net Worth£10,772
Cash£2,285
Current Liabilities£42,699

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

1 February 2008Delivered on: 7 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
6 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 August 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 September 2010Director's details changed for Tracey Jenkins on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Tracey Jenkins on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 September 2009Return made up to 28/08/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 April 2009Return made up to 28/08/08; full list of members (3 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
25 September 2007Director resigned (1 page)
28 August 2007Incorporation (18 pages)