This company is commonly known as Holditch Engineering Limited. The company was founded 10 years ago and was given the registration number 08679641. The firm's registered office is in MANCHESTER. You can find them at Th Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | HOLDITCH ENGINEERING LIMITED |
---|---|---|
Company Number | : | 08679641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 September 2013 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Th Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Ashbourne Drive, Newcastle, England, ST5 6RL | Director | 06 October 2017 | Active |
83, Hunters Way, Penkhull, Stoke On Trent, United Kingdom, ST4 5EF | Director | 06 September 2013 | Active |
Mr John Welsh | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Ashbourne Drive, Newcastle, England, ST5 6RL |
Nature of control | : |
|
Mr Timothy Welsh | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | 50, London Road, Staffordshire, ST5 1LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-04 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-27 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-26 | Resolution | Resolution. | Download |
2018-07-20 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-08 | Capital | Capital allotment shares. | Download |
2017-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Officers | Appoint person director company with name date. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.