Company NameHookbridge Limited
DirectorJames Crossley
Company StatusDissolved
Company Number02978849
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameJames Crossley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(5 months, 2 weeks after company formation)
Appointment Duration28 years, 12 months
RolePattern Book Manufacturer
Correspondence Address4 Thornbank
Eccles
Manchester
Lancashire
M30 9HL
Secretary NameLinda Edith Crossley
NationalityBritish
StatusCurrent
Appointed30 March 1995(5 months, 2 weeks after company formation)
Appointment Duration28 years, 12 months
RolePattern Book Manufacturer
Correspondence Address4 Thorn Bank
Ecles
Manchester
M30 9HL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (27 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 August 2003Dissolved (1 page)
23 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Liquidators statement of receipts and payments (5 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998Liquidators statement of receipts and payments (5 pages)
29 January 1997Statement of affairs (12 pages)
29 January 1997Appointment of a voluntary liquidator (2 pages)
29 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1997Registered office changed on 09/01/97 from: 4 thorn bank eccles manchester M30 9EA (1 page)
11 November 1996Return made up to 13/10/96; no change of members (4 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1996Return made up to 13/10/95; full list of members (6 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Accounting reference date notified as 31/03 (1 page)
11 April 1995Particulars of mortgage/charge (4 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New secretary appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: prospect house 121 beiry old road whitefield manchester M45 7AY (1 page)