This company is commonly known as Foodwell Manchester Limited. The company was founded 5 years ago and was given the registration number 11425155. The firm's registered office is in SALFORD. You can find them at Riverside House, Irwell Street, Salford, Lancashire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | FOODWELL MANCHESTER LIMITED |
---|---|---|
Company Number | : | 11425155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 20 June 2018 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, Irwell Street, Salford, Lancashire, M3 5EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU | Director | 20 June 2018 | Active |
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU | Director | 20 June 2018 | Active |
Norcliffe Farm, Styal Road, Wimslow, England, SK9 4HZ | Director | 20 June 2018 | Active |
Mr Daniel Noel Drinkwater | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 10-12 Mezzanine Floor, Royal Liver Building, Liverpool, United Kingdom, L3 1HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-31 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-08-31 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-08-30 | Insolvency | Liquidation in administration progress report. | Download |
2022-03-21 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-28 | Insolvency | Liquidation in administration extension of period. | Download |
2021-03-29 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-24 | Insolvency | Liquidation in administration proposals. | Download |
2020-09-22 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.