Company NameHostbrand Limited
DirectorLee Fitgerald
Company StatusDissolved
Company Number02871170
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameLee Fitgerald
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 5 months
RoleGeneral Manager
Correspondence Address24 Keythorpe
Manor Road
Bournemouth
Dorset
BH1 3ER
Secretary NameEileen Fitzgerald
NationalityBritish
StatusCurrent
Appointed22 November 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Correspondence Address24 Keythorpe
Manor Road
Bournemouth
Dorset
BH1 3ER
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 January 2003Dissolved (1 page)
22 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999C/O re change of liq (2 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
20 May 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
12 June 1997Liquidators statement of receipts and payments (5 pages)
13 May 1996Registered office changed on 13/05/96 from: 94A rushey green catford london SE6 4HW (1 page)
4 February 1996Return made up to 12/11/95; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 December 1994 (3 pages)
4 February 1996Registered office changed on 04/02/96 from: 6 breams buildings london EC4A 1HP (1 page)