UKBizDB.co.uk

THE OLD CUSTOM HOUSE (HULL) LIMITED

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

This company is commonly known as The Old Custom House (hull) Limited. The company was founded 30 years ago and was given the registration number 02887766. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE OLD CUSTOM HOUSE (HULL) LIMITED
Company Number:02887766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 January 1994
End of financial year:30 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodleigh, 2 Swanland Garth, Swanland, North Ferriby, United Kingdom, HU14 3LL

Secretary09 August 2018Active
Woodleigh, 2 Swanland Garth, Swanland, North Ferriby, United Kingdom, HU14 3LL

Director06 April 2003Active
51, High Street, North Ferriby, Hull, HU14 3EP

Secretary30 June 1998Active
Burleigh, Westfield Road, Barton On Humber, DN18 5AD

Secretary14 January 1994Active
10 Loveridge Avenue, Hull, HU5 4EA

Secretary19 December 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 January 1994Active
27 Via Padulli, 22060 Cabiate, Como, Italy,

Director19 December 1995Active
Woodleigh, 2 Swanland Garth, Swanland Hill, Swanland, HU14 3LL

Director06 October 1997Active
81 Westfield Road, Barton Upon Humber, DN18 5AD

Director17 January 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 January 1994Active
Clementhorpe Cottage, Clementhorpe Road, Gilberdyke, Brough, HU15 2UE

Director12 September 1996Active

People with Significant Control

Mr Paolo Emilio Cattaneo
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:Italian
Country of residence:United Kingdom
Address:Woodleigh, 2 Swanland Garth, North Ferriby, United Kingdom, HU14 3LL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-10Gazette

Gazette dissolved liquidation.

Download
2020-12-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-07Insolvency

Liquidation disclaimer notice.

Download
2020-03-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-30Address

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

Download
2020-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-26Resolution

Resolution.

Download
2020-02-12Officers

Change person secretary company with change date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Officers

Appoint person secretary company with name date.

Download
2018-10-26Officers

Termination secretary company with name termination date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Accounts

Accounts with accounts type total exemption small.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-04Address

Change sail address company with old address.

Download

Copyright © 2024. All rights reserved.