Company NameHospitality & Event Management Ltd
Company StatusDissolved
Company Number07149957
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Craig Green
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Queen Street
East Ardsley
Wakefield
WF3 2BE

Contact

Websitehospitalityandeventmanagement.co

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Craig Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£852
Cash£436
Current Liabilities£1,630

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 January 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
16 January 2015Registered office address changed from C/O Spencer Woods Limited 7 Unit 7 Northside Business Park Sheepscar Court Leeds West Yorkshire LS7 2BB England to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 16 January 2015 (2 pages)
12 January 2015Statement of affairs with form 4.19 (5 pages)
12 January 2015Appointment of a voluntary liquidator (1 page)
27 June 2014Registered office address changed from the Picasso Building Calder Vale Rd Wakefield West Yorkshire WF1 5PF on 27 June 2014 (1 page)
17 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 March 2012Registered office address changed from Future House South Place Chesterfield S40 1SZ United Kingdom on 27 March 2012 (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
8 February 2010Incorporation (21 pages)