About

Registered Number: 04448700
Date of Incorporation: 28/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2016 (8 years ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, PR1 8BU,

 

Whole Hog Hospitality Ltd was registered on 28 May 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed as Lawler, Nicholas Keith, Slaymaker, Ann Elizabeth, Dr for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWLER, Nicholas Keith 28 May 2002 - 1
SLAYMAKER, Ann Elizabeth, Dr 28 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 05 February 2016
RESOLUTIONS - N/A 16 December 2014
4.20 - N/A 16 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2014
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 30 July 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 23 June 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 12 May 2009
CERTNM - Change of name certificate 07 March 2009
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 29 May 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 10 August 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 28 July 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
225 - Change of Accounting Reference Date 16 January 2003
353 - Register of members 15 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
287 - Change in situation or address of Registered Office 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.