Company NameBootyman Touring Limited
Company StatusDissolved
Company Number04077479
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date12 July 2017 (6 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameTina Felicity David
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Stephen Peter Jeffery
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 12 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameCraig David
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Mr Craig David
100.00%
Ordinary

Financials

Year2014
Net Worth£255,666
Cash£116,956
Current Liabilities£35,288

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

30 July 2013Delivered on: 31 July 2013
Satisfied on: 6 October 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Return of final meeting in a members' voluntary winding up (13 pages)
8 March 2017Liquidators' statement of receipts and payments to 8 February 2017 (15 pages)
22 February 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 22 February 2016 (2 pages)
17 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-09
  • LRESSP ‐ Special resolution to wind up on 2016-02-09
  • LRESSP ‐ Special resolution to wind up on 2016-02-09
  • LRESSP ‐ Special resolution to wind up on 2016-02-09
(1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
17 February 2016Declaration of solvency (3 pages)
1 February 2016Appointment of Mr Stephen Peter Jeffery as a director on 18 January 2016 (2 pages)
1 February 2016Termination of appointment of Craig David as a director on 18 January 2016 (1 page)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
6 October 2014Satisfaction of charge 040774790001 in full (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
31 July 2013Registration of charge 040774790001 (26 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
21 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 October 2010Secretary's details changed for Tina Felicity David on 20 September 2010 (1 page)
21 October 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 21 October 2010 (1 page)
21 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Craig David on 20 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 October 2008Return made up to 20/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 October 2007Return made up to 20/09/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 September 2006Return made up to 20/09/06; full list of members (2 pages)
27 September 2006Secretary's particulars changed (1 page)
18 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 September 2005Return made up to 20/09/05; full list of members (5 pages)
1 August 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
29 November 2004Accounts for a small company made up to 30 September 2003 (5 pages)
21 September 2004Return made up to 20/09/04; full list of members (5 pages)
30 June 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
24 November 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 September 2003Return made up to 20/09/03; full list of members (5 pages)
31 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
22 January 2003Accounts for a small company made up to 30 September 2001 (5 pages)
10 October 2002Return made up to 20/09/02; no change of members (4 pages)
10 October 2002Director's particulars changed (1 page)
10 October 2002Secretary's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
4 September 2002Secretary's particulars changed (1 page)
23 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
29 October 2001Return made up to 20/09/01; full list of members (5 pages)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Ad 01/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Secretary resigned (1 page)
20 September 2000Incorporation (31 pages)