Company NameThe Hub (Nightclub) Limited
DirectorsJane Marian Mellor and Paul Anthony Mellor
Company StatusDissolved
Company Number03262945
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)
Previous NameCaring At Home Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJane Marian Mellor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1996(1 week, 2 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnsons Farm Turkey Street
Out Rawcliffe
Preston
PR3 6TA
Director NamePaul Anthony Mellor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1996(1 week, 2 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressApartment 117 Century Buildings
2 Saint Marys Parsonage
Manchester
M3 2WB
Secretary NamePaul Anthony Mellor
NationalityBritish
StatusCurrent
Appointed23 October 1996(1 week, 2 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressApartment 117 Century Buildings
2 Saint Marys Parsonage
Manchester
M3 2WB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5th Floor Century House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Registered office changed on 06/10/04 from: teanlowe centre poulton le fylde lancashire FY6 7DF (1 page)
5 October 2004Appointment of a voluntary liquidator (1 page)
5 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2004Statement of affairs (5 pages)
17 November 2003Return made up to 14/10/03; full list of members (7 pages)
6 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
16 October 2001Return made up to 14/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
27 December 2000Ad 24/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 2000Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
24 October 2000Return made up to 14/10/00; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 March 2000Registered office changed on 13/03/00 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page)
3 December 1999Particulars of mortgage/charge (3 pages)
29 November 1999Return made up to 14/10/99; full list of members (6 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
19 March 1999Registered office changed on 19/03/99 from: 84 windsor road oldham lancashire OL8 1RQ (1 page)
25 November 1998Full accounts made up to 31 October 1998 (7 pages)
17 November 1998Return made up to 14/10/98; no change of members (4 pages)
22 October 1998Full accounts made up to 31 October 1997 (7 pages)
9 January 1998Return made up to 14/10/97; full list of members (5 pages)
12 March 1997Company name changed care on wheels LIMITED\certificate issued on 13/03/97 (2 pages)
12 November 1996Company name changed durastar trading LIMITED\certificate issued on 13/11/96 (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Registered office changed on 08/11/96 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New secretary appointed;new director appointed (2 pages)
27 October 1996Registered office changed on 27/10/96 from: 788/790 finchley road london NW11 7UR (1 page)
14 October 1996Incorporation (17 pages)