Company NameThe Folks Hospitality Limited
Company StatusDissolved
Company Number08597453
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date1 September 2016 (7 years, 7 months ago)

Business Activity

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

Director

Director NameMs Kellie Marie Garnczarczyk
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleExecutive Managing Director
Country of ResidenceEngland
Correspondence AddressStramongate House Abbey Road
Sandbach
Cheshire
CW11 3HA

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 September 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
1 June 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
9 July 2015Registered office address changed from Stramongate House Abbey Road Sandbach Cheshire CW11 3HA to 340 Deansgate Manchester M3 4LY on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Stramongate House Abbey Road Sandbach Cheshire CW11 3HA to 340 Deansgate Manchester M3 4LY on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Stramongate House Abbey Road Sandbach Cheshire CW11 3HA to 340 Deansgate Manchester M3 4LY on 9 July 2015 (2 pages)
8 July 2015Statement of affairs with form 4.19 (5 pages)
8 July 2015Appointment of a voluntary liquidator (1 page)
8 July 2015Statement of affairs with form 4.19 (5 pages)
8 July 2015Appointment of a voluntary liquidator (1 page)
8 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-25
(1 page)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
20 November 2013Registration of charge 085974530001 (5 pages)
20 November 2013Registration of charge 085974530001 (5 pages)
4 July 2013Incorporation
Statement of capital on 2013-07-04
  • GBP 1
(25 pages)
4 July 2013Incorporation
Statement of capital on 2013-07-04
  • GBP 1
(25 pages)