Company NameLaptone Limited
DirectorAbid Hussan
Company StatusDissolved
Company Number03075129
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAbid Hussan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 8 months
RoleRestraunt
Correspondence Address57 Mount Street
Redditch
Worcestershire
B98 7BE
Secretary NameHazan Hussan
NationalityBritish
StatusCurrent
Appointed18 July 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 8 months
RoleRestaurant
Correspondence Address32 Glover Street
Redditch
Worcestershire
B98 7BG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 February 1999Dissolved (1 page)
12 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Statement of affairs (6 pages)
29 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 1997Appointment of a voluntary liquidator (1 page)
5 September 1997Registered office changed on 05/09/97 from: 527 wilmslow road manchester M20 9BA (1 page)
21 October 1996Return made up to 03/07/96; full list of members (6 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
15 August 1995Director resigned;new director appointed (2 pages)