This company is commonly known as Hidden Bar (liverpool) Ltd. The company was founded 8 years ago and was given the registration number 09693783. The firm's registered office is in MANCHESTER. You can find them at 64 Jersey Street, Ancoats Urban Village, Manchester, . This company's SIC code is 56302 - Public houses and bars.
Name | : | HIDDEN BAR (LIVERPOOL) LTD |
---|---|---|
Company Number | : | 09693783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 July 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Beech Road, Stockport, United Kingdom, SK3 8HD | Director | 20 July 2015 | Active |
5, Hanover House, 6 Olive Shapley Avenue, Didsbury, United Kingdom, M20 6QG | Director | 20 July 2015 | Active |
Mr Philip Michael Lawrenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Address | : | 64, Jersey Street, Manchester, M4 6JW |
Nature of control | : |
|
Mr Patrick Norman Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Beech Road, Stockport, England, SK3 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-11 | Address | Change registered office address company with date old address new address. | Download |
2017-05-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-05-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-05-09 | Resolution | Resolution. | Download |
2017-01-11 | Address | Change registered office address company with date old address new address. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.