Company NameHospitec Limited
Company StatusDissolved
Company Number02815833
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 12 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChaim Breslauer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIsraeli
StatusClosed
Appointed10 May 2005(12 years after company formation)
Appointment Duration13 years, 4 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address8 Yona Street
Ramat Gan
Israel
Director NameJoseph Breslauer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed18 May 1993(1 week, 4 days after company formation)
Appointment Duration11 years, 12 months (resigned 10 May 2005)
RoleMedical Supplier
Correspondence Address66 Rectory Road
Gateshead
Tyne & Wear
NE8 1XL
Secretary NameZahara Breslaver
NationalityBritish
StatusResigned
Appointed18 May 1993(1 week, 4 days after company formation)
Appointment Duration15 years (resigned 03 June 2008)
RoleCompany Director
Correspondence Address66 Rectory Road
Gateshead
Tyne & Wear
NE8 1XL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address47 Bury New Road
Prestwich
Manchester
M25 9JY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Joseph Breslauer
99.00%
Ordinary
1 at £1Zahara Breslaver
1.00%
Ordinary

Financials

Year2014
Net Worth-£2,711
Current Liabilities£2,862

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 June 2017Notification of Chaim Breslauer as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
14 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
16 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 June 2010Director's details changed for Chaim Breslauer on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Chaim Breslauer on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 May 2010Registered office address changed from C/O the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS on 11 May 2010 (1 page)
23 September 2009Return made up to 07/05/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 September 2008Registered office changed on 01/09/2008 from 206,high road london N15 4NP (1 page)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 September 2008Return made up to 07/05/07; full list of members (5 pages)
1 September 2008Return made up to 07/05/08; full list of members (5 pages)
1 September 2008Director's change of particulars / chaim breslauer / 10/05/2005 (1 page)
1 September 2008Appointment terminated secretary zahara breslaver (1 page)
1 September 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 September 2008Return made up to 07/05/06; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 August 2008Restoration by order of the court (2 pages)
27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (1 page)
23 May 2005Return made up to 07/05/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 May 2004Return made up to 07/05/04; full list of members (6 pages)
18 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 May 2003Return made up to 07/05/03; full list of members (6 pages)
22 May 2002Return made up to 07/05/02; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 August 1999 (3 pages)
4 July 2000Return made up to 07/05/00; full list of members (6 pages)
6 July 1999Return made up to 07/05/99; no change of members (4 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
16 June 1998Return made up to 07/05/98; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 31 August 1997 (3 pages)
2 July 1997Return made up to 07/05/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 31 August 1996 (3 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (3 pages)
20 June 1996Return made up to 07/05/96; no change of members (4 pages)
26 May 1995Return made up to 07/05/95; no change of members (4 pages)
7 May 1993Incorporation (11 pages)