General information

Name:

Funkybunk Hotels Limited

Office Address:

28/30 Oldham St Northern Quarter M1 1JN Manchester

Number: 07228682

Incorporation date: 2010-04-20

Dissolution date: 2021-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 28/30 Oldham St, Manchester M1 1JN Funkybunk Hotels Ltd was categorised as a Private Limited Company registered under the 07228682 Companies House Reg No. It was created on 2010-04-20. Funkybunk Hotels Ltd had existed on the local market for 11 years.

As mentioned in the company's executives list, there were two directors: Eamonn D. and Geraldine D..

Executives who controlled the firm include: Geraldine D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Eamonn D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Geraldine D.

Role: Secretary

Appointed: 20 April 2010

Latest update: 2 July 2023

Eamonn D.

Role: Director

Appointed: 20 April 2010

Latest update: 2 July 2023

Geraldine D.

Role: Director

Appointed: 20 April 2010

Latest update: 2 July 2023

People with significant control

Geraldine D.
Notified on 1 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eamonn D.
Notified on 1 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 23 July 2021
Confirmation statement last made up date 09 July 2020
Annual Accounts 1 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 November 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 July 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 18 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 18 December 2012
Annual Accounts 14 May 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 14 May 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
10
Company Age

Similar companies nearby

Closest companies