Company NameFulwood Restaurants Limited
Company StatusDissolved
Company Number06322613
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date9 March 2017 (7 years, 1 month ago)
Previous NameHS (573) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Trevor Alan Ironmonger
NationalityBritish
StatusClosed
Appointed20 August 2007(3 weeks, 6 days after company formation)
Appointment Duration9 years, 6 months (closed 09 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr Trevor Alan Ironmonger
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(2 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 09 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameJames Burdall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 09 July 2010)
RoleCompany Director
Correspondence Address35 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FF
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence AddressThe Hart Shaw Building, Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S35 2PY

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 March 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Final Gazette dissolved following liquidation (1 page)
9 December 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
9 December 2016Liquidators' statement of receipts and payments to 8 November 2016 (11 pages)
9 December 2016Liquidators' statement of receipts and payments to 8 November 2016 (11 pages)
9 December 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
5 September 2016Liquidators' statement of receipts and payments to 4 July 2016 (12 pages)
5 September 2016Liquidators' statement of receipts and payments to 4 July 2016 (12 pages)
21 August 2015Liquidators' statement of receipts and payments to 4 July 2015 (11 pages)
21 August 2015Liquidators statement of receipts and payments to 4 July 2015 (11 pages)
21 August 2015Liquidators' statement of receipts and payments to 4 July 2015 (11 pages)
21 August 2015Liquidators statement of receipts and payments to 4 July 2015 (11 pages)
19 August 2014Liquidators' statement of receipts and payments to 4 July 2014 (11 pages)
19 August 2014Liquidators statement of receipts and payments to 4 July 2014 (11 pages)
19 August 2014Liquidators' statement of receipts and payments to 4 July 2014 (11 pages)
19 August 2014Liquidators statement of receipts and payments to 4 July 2014 (11 pages)
8 August 2013Liquidators statement of receipts and payments to 4 July 2013 (10 pages)
8 August 2013Liquidators statement of receipts and payments to 4 July 2013 (10 pages)
8 August 2013Liquidators' statement of receipts and payments to 4 July 2013 (10 pages)
8 August 2013Liquidators' statement of receipts and payments to 4 July 2013 (10 pages)
14 August 2012Liquidators' statement of receipts and payments to 4 July 2012 (12 pages)
14 August 2012Liquidators statement of receipts and payments to 4 July 2012 (12 pages)
14 August 2012Liquidators' statement of receipts and payments to 4 July 2012 (12 pages)
14 August 2012Liquidators statement of receipts and payments to 4 July 2012 (12 pages)
22 July 2011Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 22 July 2011 (1 page)
22 July 2011Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 22 July 2011 (1 page)
5 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
5 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
8 February 2011Administrator's progress report to 13 January 2011 (10 pages)
8 February 2011Administrator's progress report to 13 January 2011 (10 pages)
1 October 2010Result of meeting of creditors (34 pages)
1 October 2010Result of meeting of creditors (34 pages)
7 September 2010Statement of administrator's proposal (36 pages)
7 September 2010Statement of administrator's proposal (36 pages)
13 August 2010Appointment of an administrator (1 page)
13 August 2010Appointment of an administrator (1 page)
12 August 2010Termination of appointment of James Burdall as a director (1 page)
12 August 2010Appointment of Mr Trevor Alan Ironmonger as a director (2 pages)
12 August 2010Secretary's details changed for Mr Trevor Alan Ironmonger on 14 July 2010 (1 page)
12 August 2010Termination of appointment of James Burdall as a director (1 page)
12 August 2010Appointment of Mr Trevor Alan Ironmonger as a director (2 pages)
12 August 2010Secretary's details changed for Mr Trevor Alan Ironmonger on 14 July 2010 (1 page)
10 August 2010Registered office address changed from 35 Whitely Wood Road Sheffield South Yorkshire S11 7FF on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 35 Whitely Wood Road Sheffield South Yorkshire S11 7FF on 10 August 2010 (1 page)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 August 2009Return made up to 24/07/09; full list of members (3 pages)
3 August 2009Return made up to 24/07/09; full list of members (3 pages)
17 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
19 March 2009Registered office changed on 19/03/2009 from, woodcroft 35 whiteley wood road, sheffield, south yorkshire, S11 7FF (1 page)
19 March 2009Registered office changed on 19/03/2009 from, woodcroft 35 whiteley wood road, sheffield, south yorkshire, S11 7FF (1 page)
14 October 2008Return made up to 24/07/08; full list of members (3 pages)
14 October 2008Return made up to 24/07/08; full list of members (3 pages)
13 October 2008Location of register of members (1 page)
13 October 2008Registered office changed on 13/10/2008 from, the hart shaw building, europa link, sheffield business park, sheffield, S9 1XU (1 page)
13 October 2008Location of register of members (1 page)
13 October 2008Registered office changed on 13/10/2008 from, the hart shaw building, europa link, sheffield business park, sheffield, S9 1XU (1 page)
13 October 2008Location of debenture register (1 page)
13 October 2008Location of debenture register (1 page)
6 November 2007Ad 01/09/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 November 2007Nc inc already adjusted 01/09/07 (1 page)
6 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2007Ad 01/09/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2007Nc inc already adjusted 01/09/07 (1 page)
7 September 2007Company name changed hs (573) LIMITED\certificate issued on 07/09/07 (2 pages)
7 September 2007Company name changed hs (573) LIMITED\certificate issued on 07/09/07 (2 pages)
6 September 2007New director appointed (4 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (4 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Director resigned (1 page)
24 July 2007Incorporation (19 pages)
24 July 2007Incorporation (19 pages)