Huddersfield
HD2 1PW
Director Name | Mr Christopher Donald Hume |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Restrauteur |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Park Lane Altrincham WA14 4TJ |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
90 at £1 | Dennis Chappelle-molloy 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 July 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 January 2014 | Registered office address changed from C/O Cooper Williamson Limited Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 30 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from C/O Cooper Williamson Limited Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 30 January 2014 (2 pages) |
2 July 2013 | Registered office address changed from 73 Redwood Drive Huddersfield HD2 1PW England on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 73 Redwood Drive Huddersfield HD2 1PW England on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 73 Redwood Drive Huddersfield HD2 1PW England on 2 July 2013 (2 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
27 June 2013 | Appointment of a voluntary liquidator (1 page) |
27 June 2013 | Statement of affairs with form 4.19 (6 pages) |
27 June 2013 | Appointment of a voluntary liquidator (1 page) |
27 June 2013 | Statement of affairs with form 4.19 (6 pages) |
20 August 2012 | Termination of appointment of Christopher Hume as a director (1 page) |
20 August 2012 | Termination of appointment of Christopher Hume as a director (1 page) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Termination of appointment of Christopher Hume as a director (1 page) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Termination of appointment of Christopher Hume as a director (1 page) |
27 June 2012 | Incorporation (25 pages) |
27 June 2012 | Incorporation (25 pages) |