Company NameHaley Reddy Hough Ltd
Company StatusDissolved
Company Number08358008
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMrs Hayley Hough
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 77 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Haley Hough
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved following liquidation (1 page)
24 November 2015Final Gazette dissolved following liquidation (1 page)
24 August 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
24 August 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
2 July 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (2 pages)
30 October 2014Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 October 2014Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 July 2014Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 4 July 2014 (2 pages)
26 June 2014Appointment of a voluntary liquidator (1 page)
26 June 2014Statement of affairs with form 4.19 (6 pages)
26 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2014Statement of affairs with form 4.19 (6 pages)
26 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2014Appointment of a voluntary liquidator (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
30 January 2013Director's details changed for Mrs Haley Hough on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mrs Haley Hough on 30 January 2013 (2 pages)
14 January 2013Incorporation (22 pages)
14 January 2013Incorporation (22 pages)