Hurricane Coding Limited

General information

Name:

Hurricane Coding Ltd

Office Address:

C/o Kay Johnson Gee Llp 1 City Road East M15 4PN Manchester

Number: 09032984

Incorporation date: 2014-05-09

Dissolution date: 2018-02-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hurricane Coding came into being in 2014 as a company enlisted under no 09032984, located at M15 4PN Manchester at C/o Kay Johnson Gee Llp. The firm's last known status was dissolved. Hurricane Coding had been operating offering its services for at least four years.

Our information related to the following enterprise's members reveals that the last two directors were: Ashley B. and Darren G. who were appointed to their positions on 2014-05-09.

Executives who had control over the firm were as follows: Ashley B. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Darren G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ashley B.

Role: Director

Appointed: 09 May 2014

Latest update: 8 March 2024

Darren G.

Role: Director

Appointed: 09 May 2014

Latest update: 8 March 2024

People with significant control

Ashley B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Darren G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 23 May 2020
Confirmation statement last made up date 09 May 2017
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 09 May 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 September 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, February 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

HQ address,
2016

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Accountant/Auditor,
2015 - 2016

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
3
Company Age

Similar companies nearby

Closest companies