UKBizDB.co.uk

HADJI BEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hadji Bey Limited. The company was founded 19 years ago and was given the registration number 05218811. The firm's registered office is in CLITHEROE. You can find them at Flat 4 Hodder Court Knowles Brow, Stonyhurst, Clitheroe, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HADJI BEY LIMITED
Company Number:05218811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2004
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Flat 4 Hodder Court Knowles Brow, Stonyhurst, Clitheroe, Lancashire, England, BB7 9PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4 Hodder Court, Knowles Brow, Stonyhurst, Clitheroe, England, BB7 9PP

Secretary28 April 2016Active
17, Ard Na Ngleann, Lyre Near Banteer, Ireland,

Director28 April 2016Active
Flat 4 Hodder Court, Knowles Brow, Stonyhurst, Clitheroe, England, BB7 9PP

Director28 April 2016Active
Flat 4 Hodder Court, Knowles Brow, Stonyhurst, Clitheroe, England, BB7 9PP

Director28 April 2016Active
Flat 4 Hodder Court, Knowles Brow, Stonyhurst, Clitheroe, England, BB7 9PP

Secretary15 January 2016Active
Liscarton House, Kells Road, Navan, Ireland,

Secretary13 January 2016Active
Flat 4 Hodder Court, Knowles Brow, Stonyhurst, Clitheroe, BB7 9PP

Secretary01 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 September 2004Active
Flat 4 Hodder Court, Knowles Brow, Stonyhurst, Clitheroe, England, BB7 9PP

Director15 January 2016Active
Flat 4 Hodder Court, Knowles Brow, Stonyhurst, Clitheroe, BB7 9PP

Director01 October 2004Active
Flat 4 Hodder Court, Knowles Brow, Stonyhurst, Clitheroe, England, BB7 9PP

Director08 February 2016Active
Suite 527, 2 Old Brompton Road, London, England, SW7 3DQ

Director13 January 2016Active
Flat 4 Hodder Court, Knowles Brow, Stonyhurst, Clitheroe, BB7 9PP

Director01 September 2004Active
Flat 4 Hodder Court, Knowles Brow, Stonyhurst, Clitheroe, BB7 9PP

Director06 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 September 2004Active

People with Significant Control

Dr Michael Wainwright
Notified on:28 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:Flat 4 Hodder Court, Knowles Brow, Clitheroe, England, BB7 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Miriam Una Wainwright
Notified on:28 April 2016
Status:Active
Date of birth:January 1954
Nationality:Irish
Country of residence:England
Address:Flat 4 Hodder Court, Knowles Brow, Clitheroe, England, BB7 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donal O'Callaghan
Notified on:28 April 2016
Status:Active
Date of birth:June 1955
Nationality:Irish
Country of residence:England
Address:Flat 4 Hodder Court, Knowles Brow, Clitheroe, England, BB7 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-09Dissolution

Dissolution application strike off company.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Accounts

Accounts with accounts type dormant.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type dormant.

Download
2016-08-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Officers

Appoint person director company with name.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-04-28Accounts

Accounts with accounts type dormant.

Download
2016-04-28Capital

Capital allotment shares.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-04-28Change of name

Certificate change of name company.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-04-28Officers

Appoint person secretary company with name date.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2016-04-28Officers

Termination secretary company with name termination date.

Download
2016-04-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.