Company NameHulme Preservation Limited
Company StatusDissolved
Company Number07922520
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Paul Cobban
StatusClosed
Appointed25 January 2012(1 day after company formation)
Appointment Duration3 years, 9 months (closed 10 November 2015)
RoleCompany Director
Correspondence Address26 Hunmanby Avenue
Manchester
M15 5FE
Director NameMr Colin Edward Carlisle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address61 Hunmanby Avenue
Manchester
M15 5FE
Director NameMr Paul Cobban
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address61 Hunmanby Avenue
Manchester
M15 5FE
Director NameMs Leonie Claire Nimmo
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address61 Hunmanby Avenue
Manchester
M15 5FE
Director NameMr Cae Os
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address55 Humberstone Avenue
Manchester
M15 5EE
Director NameMr Michael Patrick Brennan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address61 Hunmanby Avenue
Manchester
M15 5FE
Director NameMr Christian Manasseh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 06 November 2013)
RoleA/V Technician
Country of ResidenceUnited Kingdom
Correspondence Address55 Conmere Square
Manchester
M15 6DE

Location

Registered Address26 Hunmanby Avenue
Manchester
M15 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

77.7k at £1Michael Brennan
100.00%
Ordinary B

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2015Registered office address changed from 61 Hunmanby Avenue Manchester M15 5FE to 26 Hunmanby Avenue Manchester M15 5FE on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 61 Hunmanby Avenue Manchester M15 5FE to 26 Hunmanby Avenue Manchester M15 5FE on 28 May 2015 (1 page)
2 May 2015Termination of appointment of Michael Patrick Brennan as a director on 2 May 2015 (1 page)
2 May 2015Termination of appointment of Michael Patrick Brennan as a director on 2 May 2015 (1 page)
2 May 2015Termination of appointment of Michael Patrick Brennan as a director on 2 May 2015 (1 page)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 77,726
(3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 77,726
(3 pages)
24 February 2014Termination of appointment of Colin Carlisle as a director (1 page)
24 February 2014Termination of appointment of Colin Carlisle as a director (1 page)
24 February 2014Termination of appointment of Colin Carlisle as a director (1 page)
24 February 2014Termination of appointment of Colin Carlisle as a director (1 page)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders (5 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders (5 pages)
19 February 2014Director's details changed for Mr Michael Patrick Brennan on 5 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Michael Patrick Brennan on 5 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Michael Patrick Brennan on 5 January 2014 (2 pages)
22 November 2013Termination of appointment of Christian Manasseh as a director (1 page)
22 November 2013Termination of appointment of Leonie Nimmo as a director (1 page)
22 November 2013Termination of appointment of Paul Cobban as a director (1 page)
22 November 2013Termination of appointment of Christian Manasseh as a director (1 page)
22 November 2013Termination of appointment of Paul Cobban as a director (1 page)
22 November 2013Termination of appointment of Leonie Nimmo as a director (1 page)
14 October 2013Accounts for a dormant company made up to 24 January 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 24 January 2013 (2 pages)
27 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
26 February 2013Registered office address changed from 55 Humberstone Avenue Manchester M15 5EE United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 55 Humberstone Avenue Manchester M15 5EE United Kingdom on 26 February 2013 (1 page)
15 October 2012Appointment of Mr Christian Manasseh as a director (2 pages)
15 October 2012Appointment of Mr Christian Manasseh as a director (2 pages)
15 October 2012Termination of appointment of Cae Os as a director (1 page)
15 October 2012Termination of appointment of Cae Os as a director (1 page)
15 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 73,500
(4 pages)
15 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 73,500
(4 pages)
15 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 74,000
(4 pages)
15 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 74,000
(4 pages)
30 January 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 74,340
(4 pages)
30 January 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 74,340
(4 pages)
29 January 2012Appointment of Mr Paul Cobban as a secretary (1 page)
29 January 2012Appointment of Mr Paul Cobban as a secretary (1 page)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)