Manchester
M3 3BN
Director Name | Mr Guy Benedict Hitchen |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 June 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ist Floor Rational House Bridge Street Manchester M3 3BN |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Mrs Karina Sujata Jadhav Hitchen |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G26 Hardman Square Spinningfields Manchester M3 3EB |
Website | www.neighbourhoodrestaurant.com |
---|---|
Telephone | 020 89717261 |
Telephone region | London |
Registered Address | Ist Floor Rational House Bridge Street Manchester M3 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
17 at £1 | James Reginald Hitchen 85.00% Ordinary |
---|---|
3 at £1 | Guy Benedict Hitchen 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£475,631 |
Cash | £38,972 |
Current Liabilities | £560,654 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2011 | Delivered on: 9 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | Application to strike the company off the register (3 pages) |
7 March 2016 | Registered office address changed from Unit G26 Hardman Square Spinningfields Manchester M3 3EB to Ist Floor Rational House Bridge Street Manchester M3 3BN on 7 March 2016 (1 page) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 September 2015 | Termination of appointment of Karina Sujata Jadhav Hitchen as a director on 2 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Karina Sujata Jadhav Hitchen as a director on 2 September 2015 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 August 2013 | Director's details changed for Ms Karina Jadhav on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Ms Karina Jadhav on 2 August 2013 (2 pages) |
17 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Director's details changed for Mr James Reginald Hitchen on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Guy Benedict Hitchen on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Ms Karina Jadhav on 17 May 2013 (2 pages) |
17 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Registered office address changed from 4 St. Andrews Place Blackburn BB1 8AL United Kingdom on 29 September 2011 (1 page) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
27 June 2011 | Appointment of Mr Guy Benedict Hitchen as a director (2 pages) |
27 June 2011 | Appointment of Ms Karina Jadhav as a director (2 pages) |
8 March 2011 | Appointment of Mr James Reginald Hitchen as a director (2 pages) |
4 March 2011 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 4 March 2011 (1 page) |
4 March 2011 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
4 March 2011 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 4 March 2011 (1 page) |
1 March 2011 | Incorporation
|