Company NameDance Junkies Nw Ltd
Company StatusDissolved
Company Number06619200
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NameHilton Price Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Hilton Lloyd
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleTraining Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressHill Corner New Road
Prestbury
Macclesfield
Cheshire
SK10 4HT
Secretary NameMr Kyriakos Aki Manolitsis
StatusClosed
Appointed02 August 2019(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 05 October 2021)
RoleCompany Director
Correspondence AddressHill Corner New Road
Prestbury
Macclesfield
SK10 4HT
Director NameMiss Hazel Sarah Surguy-Price
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHill Corner New Road
Prestbury
Macclesfield
SK10 4HT

Contact

Websitehiltonprice.co.uk

Location

Registered AddressHill Corner New Road
Prestbury
Macclesfield
SK10 4HT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Miss Hazel Sarah Surguy-price
50.00%
Ordinary
100 at £1Mr John Hilton Lloyd
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,899
Current Liabilities£15,225

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
12 July 2021Application to strike the company off the register (1 page)
17 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
19 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
15 August 2019Appointment of Mr Kyriakos Aki Manolitsis as a secretary on 2 August 2019 (2 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 August 2019Cessation of Hazel Sarah Surguy-Price as a person with significant control on 2 August 2019 (1 page)
4 August 2019Termination of appointment of Hazel Sarah Surguy-Price as a director on 2 August 2019 (1 page)
4 August 2019Change of details for Mr John Hilton Lloyd as a person with significant control on 2 August 2019 (2 pages)
30 July 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
28 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-26
(3 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
20 January 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
11 September 2017Director's details changed for Miss Hazel Sarah Surguy-Price on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Miss Hazel Sarah Surguy-Price on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Miss Hazel Sarah Surguy-Price on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr John Hilton Lloyd on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Miss Hazel Sarah Surguy-Price on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr John Hilton Lloyd on 11 September 2017 (2 pages)
7 September 2017Registered office address changed from Hill Corner, New Road New Road Prestbury Macclesfield SK10 4HT England to Hill Corner New Road Prestbury Macclesfield SK10 4HT on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Hill Corner, New Road New Road Prestbury Macclesfield SK10 4HT on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Hill Corner, New Road New Road Prestbury Macclesfield SK10 4HT England to Hill Corner New Road Prestbury Macclesfield SK10 4HT on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Hill Corner, New Road New Road Prestbury Macclesfield SK10 4HT on 7 September 2017 (1 page)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 September 2016Registered office address changed from 145-147 st. John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 26 September 2016 (1 page)
26 September 2016Director's details changed for Mr John Hilton Lloyd on 26 September 2016 (2 pages)
26 September 2016Registered office address changed from 145-147 st. John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 26 September 2016 (1 page)
26 September 2016Director's details changed for Miss Hazel Sarah Surguy-Price on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Miss Hazel Sarah Surguy-Price on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr John Hilton Lloyd on 26 September 2016 (2 pages)
22 August 2016Registered office address changed from , 26 st. Marys Road, Dodleston, Chester, CH4 9NW to 145-147 st. John Street London EC1V 4PW on 22 August 2016 (1 page)
22 August 2016Director's details changed for Mr John Hilton Lloyd on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Miss Hazel Sarah Surguy-Price on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr John Hilton Lloyd on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr John Hilton Lloyd on 22 August 2016 (2 pages)
22 August 2016Registered office address changed from , 26 st. Marys Road, Dodleston, Chester, CH4 9NW to 145-147 st. John Street London EC1V 4PW on 22 August 2016 (1 page)
22 August 2016Director's details changed for Mr John Hilton Lloyd on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Miss Hazel Sarah Surguy-Price on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Miss Hazel Sarah Surguy-Price on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Miss Hazel Sarah Surguy-Price on 22 August 2016 (2 pages)
29 June 2016Director's details changed for Mr John Hilton Lloyd on 1 October 2015 (2 pages)
29 June 2016Director's details changed for Mr John Hilton Lloyd on 1 October 2015 (2 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(3 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Director's details changed for Miss Hazel Sarah Surguy-Price on 19 February 2014 (2 pages)
29 June 2015Director's details changed for Mr John Hilton Lloyd on 19 February 2014 (2 pages)
29 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(3 pages)
29 June 2015Director's details changed for Mr John Hilton Lloyd on 19 February 2014 (2 pages)
29 June 2015Director's details changed for Miss Hazel Sarah Surguy-Price on 19 February 2014 (2 pages)
29 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(3 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200
(4 pages)
26 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200
(4 pages)
19 May 2014Registered office address changed from 38 Newry Court Chester Cheshire CH2 2AZ on 19 May 2014 (1 page)
19 May 2014Registered office address changed from , 38 Newry Court, Chester, Cheshire, CH2 2AZ on 19 May 2014 (1 page)
19 May 2014Registered office address changed from , 38 Newry Court, Chester, Cheshire, CH2 2AZ on 19 May 2014 (1 page)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Director's details changed for Miss Hazel Sarah Surguy-Price on 12 June 2010 (2 pages)
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr John Hilton Lloyd on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Miss Hazel Sarah Surguy-Price on 12 June 2010 (2 pages)
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr John Hilton Lloyd on 12 June 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 July 2009Return made up to 13/06/09; full list of members (3 pages)
10 July 2009Return made up to 13/06/09; full list of members (3 pages)
13 June 2008Incorporation (18 pages)
13 June 2008Incorporation (18 pages)