Company NameHurstwood Facilities Management Limited
Company StatusDissolved
Company Number06250733
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date23 December 2009 (14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen John Ashworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMickledore
Haslingden Old Road Rawtenstall
Rossendale
Lancashire
BB4 8RS
Secretary NameMr Andrew Charles Park
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKpmg Restructuring
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2009Administrator's progress report to 14 September 2009 (1 page)
23 September 2009Notice of move from Administration to Dissolution (15 pages)
9 April 2009Administrator's progress report to 18 March 2009 (17 pages)
9 April 2009Administrator's progress report to 18 March 2009 (17 pages)
7 January 2009Statement of affairs with form 2.15B/2.14B (11 pages)
10 December 2008Result of meeting of creditors (3 pages)
5 December 2008Result of meeting of creditors (3 pages)
14 November 2008Statement of administrator's proposal (20 pages)
3 October 2008Registered office changed on 03/10/2008 from oceanic waters meeting road bolton lancashire BL1 8TT united kingdom (1 page)
3 October 2008Registered office changed on 03/10/2008 from kpmg restructuring st james' square manchester M2 6DS (1 page)
24 September 2008Appointment of an administrator (1 page)
20 June 2008Return made up to 17/05/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page)
11 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (4 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)