Company NameHobbourk Limited
Company StatusDissolved
Company Number02028632
CategoryPrivate Limited Company
Incorporation Date16 June 1986(37 years, 11 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Philip Steinberg
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(13 years, 8 months after company formation)
Appointment Duration5 years (closed 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Leicester Road
Salford
Lancashire
M7 4GG
Secretary NameNathan Burns
NationalityBritish
StatusClosed
Appointed01 May 2002(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 01 March 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Welbeck Grove
Salford 7
Manchester
M7 4DF
Director NameAkeeba Moses Adler
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 January 2000)
RoleCo Director
Correspondence Address8 Stanley Road
Salford
Lancashire
M7 4EG
Secretary NameMr Abraham Rosenbaum
NationalityBritish
StatusResigned
Appointed15 December 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address24 Ashbourne Grove
Salford
Lancashire
M7 4DD

Location

Registered AddressC/O B Olsberg & Co Levi Hosue
Bury Old Road
Salford
Lancashire
M7 4QX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
9 October 2003Return made up to 15/12/02; full list of members (6 pages)
8 April 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
27 January 2003Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Return made up to 15/12/01; full list of members (6 pages)
25 March 2002Registered office changed on 25/03/02 from: c/o B.olsberg & co., 3RD floor,barclay house 35-37,whitworth street west manchester M1 5NG (1 page)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 August 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 March 2000New director appointed (2 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
17 February 1999Return made up to 15/12/98; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
11 February 1998Return made up to 15/12/97; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 March 1997Return made up to 15/12/96; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
12 February 1996Return made up to 15/12/95; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)