This company is commonly known as Coulter Hurst And Company Limited. The company was founded 25 years ago and was given the registration number 03745896. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | COULTER HURST AND COMPANY LIMITED |
---|---|---|
Company Number | : | 03745896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 April 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Baker Street, London, W1U 7EU | Secretary | 05 April 2019 | Active |
55, Baker Street, London, W1U 7EU | Director | 05 April 2019 | Active |
55, Baker Street, London, W1U 7EU | Director | 05 April 2019 | Active |
Field Gate, Mill Lane, Willaston, CH64 1RP | Secretary | 06 April 1999 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Secretary | 31 December 2016 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Secretary | 29 April 2014 | Active |
New House, Bedford Road, Guildford, GU1 4SJ | Secretary | 15 September 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 April 1999 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Director | 29 April 2014 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Director | 29 April 2014 | Active |
12 Toll Bar Road, Christleton, Chester, CH3 5QX | Director | 01 May 2002 | Active |
New House, Bedford Road, Guildford, GU1 4SJ | Director | 29 April 2014 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Director | 06 April 1999 | Active |
314, Hardhorn Road, Poulton-Le-Fylde, England, FY6 8DH | Director | 24 July 2014 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Director | 29 April 2014 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Director | 01 May 2002 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Director | 01 May 2004 | Active |
23 Warwick Road, Hale, Altrincham, WA15 9NP | Director | 06 April 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 April 1999 | Active |
Stackhouse Poland Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Blenheim House, 1 - 2 Bridge Street, Guildford, England, GU1 4RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-09 | Resolution | Resolution. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-29 | Accounts | Legacy. | Download |
2019-10-29 | Other | Legacy. | Download |
2019-10-29 | Other | Legacy. | Download |
2019-04-12 | Officers | Appoint person secretary company with name date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Termination secretary company with name termination date. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Capital | Legacy. | Download |
2018-10-25 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.