Company NameH H G (1996) Limited
Company StatusDissolved
Company Number02376328
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)
Previous NameFortts Bakery Limited

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 Robert Neil Grant
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address235 Broadstone Road
Heaton Chapel
Stockport
Cheshire
SK4 5HW
Director NameRobert Malcolm Hamilton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressChew Valley Stables
Marple Road Broadbottom
Hyde
Cheshire
SK14 6DL
Director NameMr Alan Harding
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address159 Stanley Road
Cheadle Hulme
Stockport
Cheshire
SK8 6RF
Secretary NameMr Alan Harding
NationalityBritish
StatusCurrent
Appointed26 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address159 Stanley Road
Cheadle Hulme
Stockport
Cheshire
SK8 6RF
Director NameAiyub Lakhi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 August 1995)
RoleCompany Director
Correspondence Address35 Warwick Gardens
Bolton
Lancashire
BL3 3SP

Location

Registered Address103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 September 1999Dissolved (1 page)
7 June 1999Return of final meeting in a members' voluntary winding up (3 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Liquidators statement of receipts and payments (6 pages)
19 September 1997Liquidators statement of receipts and payments (7 pages)
20 March 1997Liquidators statement of receipts and payments (10 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
2 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1996Company name changed fortts bakery LIMITED\certificate issued on 25/03/96 (2 pages)
20 March 1996Declaration of solvency (2 pages)
20 March 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 1996Appointment of a voluntary liquidator (1 page)
4 December 1995£ ic 4/3 09/11/95 £ sr 1@1=1 (1 page)
4 December 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
24 April 1995Return made up to 26/04/95; no change of members (4 pages)