This company is commonly known as 13 Punch Italian Ltd. The company was founded 6 years ago and was given the registration number 10823751. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | 13 PUNCH ITALIAN LTD |
---|---|---|
Company Number | : | 10823751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE | Director | 06 February 2019 | Active |
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE | Director | 06 February 2019 | Active |
11 Westgate, Honley, Holmfirth, England, HD9 6AA | Director | 16 June 2017 | Active |
11 Westgate, Honley, Holmfirth, England, HD9 6AA | Director | 06 February 2019 | Active |
11 Westgate, Honley, Holmfirth, England, HD9 6AA | Director | 16 June 2017 | Active |
Mr Richard George Dunn | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Mr Wayne Roddis | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-24 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-27 | Resolution | Resolution. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-06-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.