Company NameHOCH Bau Limited
Company StatusDissolved
Company Number03298116
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 4 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)

Directors

Director NameMr Cornell Johan Leegstra
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed02 January 1997(2 days after company formation)
Appointment Duration1 year, 7 months (closed 04 August 1998)
RoleCompany Director
Correspondence AddressRykesweg 79
6581 Eg Malden
Nijmegen
Holland
Director NameBernadus Johannus Antonius Van Den Bogaard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed02 January 1997(2 days after company formation)
Appointment Duration1 year, 7 months (closed 04 August 1998)
RoleCompany Director
Correspondence AddressOude Kleefsebaan 421-423
6572 Az Berg En Dal
Holland
Secretary NameMr Cornell Johan Leegstra
NationalityDutch
StatusClosed
Appointed02 January 1997(2 days after company formation)
Appointment Duration1 year, 7 months (closed 04 August 1998)
RoleCompany Director
Correspondence AddressRykesweg 79
6581 Eg Malden
Nijmegen
Holland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 December 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
Appointed31 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Ralli Courts
West Riverside
Manchester Lancashire
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
5 March 1998Application for striking-off (1 page)
14 January 1997Ad 02/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 January 1997New director appointed (2 pages)
31 December 1996Incorporation (10 pages)