Company NameM.H.Q. Limited
Company StatusDissolved
Company Number03212062
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)

Directors

Director NameAlejandro Amengual
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(same day as company formation)
RoleIT Consultants
Correspondence Address61 Victoria Crescent
Eccles
Manchester
M30 9AN
Director NameGregory Andrea Gaytano Buccheri
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(same day as company formation)
RoleVenue Manager
Correspondence Address2 Gas Street
Hollingworth
Cheshire
SK14 8JD
Director NameWilliam David Davies
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(same day as company formation)
RoleSecurity
Correspondence Address457 Trewyddfa Road
Morriston
Swansea
SA6 7QH
Wales
Secretary NameGregory Andrea Gaytano Buccheri
NationalityBritish
StatusCurrent
Appointed13 June 1996(same day as company formation)
RoleVenue Manager
Correspondence Address2 Gas Street
Hollingworth
Cheshire
SK14 8JD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address40 Princess Street
Manchester
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 December 1998Dissolved (1 page)
24 September 1998Completion of winding up (1 page)
10 February 1997Order of court to wind up (1 page)
28 January 1997Court order notice of winding up (1 page)
21 June 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996Registered office changed on 21/06/96 from: international house the britannia suite manchester M3 2ER (1 page)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996New director appointed (2 pages)
13 June 1996Incorporation (10 pages)