Company NameHannaman Fork Lifts Limited
Company StatusDissolved
Company Number03641296
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen David Downey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(15 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 28 March 2023)
RoleManaging Director (Business Owner)
Country of ResidenceWales
Correspondence AddressUnit 52 Third Avenue
Zone 2 Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Director NameDavid John Cattrell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House 104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameJohn Carlo Perelli
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House 104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Secretary NameDavid John Cattrell
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House 104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Secretary NameMrs Sally Lenehan
StatusResigned
Appointed18 July 2014(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 July 2020)
RoleCompany Director
Correspondence AddressUnit 52 Third Avenue
Zone 2 Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehannamanforklifts.co.uk
Telephone01244 288652
Telephone regionChester

Location

Registered AddressUnit 52 Third Avenue
Zone 2 Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hannaman Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 May 2016Delivered on: 16 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
14 July 2020Termination of appointment of Sally Lenehan as a secretary on 3 July 2020 (1 page)
3 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 October 2017Director's details changed for Mr Stephen David Downey on 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 October 2017Director's details changed for Mr Stephen David Downey on 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
8 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Registration of charge 036412960001, created on 5 May 2016 (27 pages)
16 May 2016Registration of charge 036412960001, created on 5 May 2016 (27 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 January 2015Previous accounting period extended from 19 December 2014 to 31 December 2014 (1 page)
29 January 2015Previous accounting period extended from 19 December 2014 to 31 December 2014 (1 page)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
21 July 2014Appointment of Mrs Sally Lenehan as a secretary on 18 July 2014 (2 pages)
21 July 2014Appointment of Mrs Sally Lenehan as a secretary on 18 July 2014 (2 pages)
17 July 2014Accounts for a dormant company made up to 19 December 2013 (2 pages)
17 July 2014Accounts for a dormant company made up to 19 December 2013 (2 pages)
15 July 2014Previous accounting period shortened from 31 March 2014 to 19 December 2013 (1 page)
15 July 2014Previous accounting period shortened from 31 March 2014 to 19 December 2013 (1 page)
24 January 2014Termination of appointment of John Perelli as a director (2 pages)
24 January 2014Termination of appointment of John Perelli as a director (2 pages)
24 January 2014Appointment of Stephen David Downey as a director (3 pages)
24 January 2014Appointment of Stephen David Downey as a director (3 pages)
24 January 2014Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 24 January 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Termination of appointment of David Cattrell as a director (1 page)
19 November 2013Termination of appointment of David Cattrell as a secretary (1 page)
19 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Termination of appointment of David Cattrell as a secretary (1 page)
19 November 2013Termination of appointment of David Cattrell as a director (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Director's details changed for John Carlo Perelli on 30 September 2012 (2 pages)
2 October 2012Secretary's details changed for David John Cattrell on 3 September 2012 (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Director's details changed for David John Cattrell on 30 September 2012 (2 pages)
2 October 2012Secretary's details changed for David John Cattrell on 3 September 2012 (1 page)
2 October 2012Director's details changed for John Carlo Perelli on 30 September 2012 (2 pages)
2 October 2012Director's details changed for David John Cattrell on 30 September 2012 (2 pages)
2 October 2012Secretary's details changed for David John Cattrell on 3 September 2012 (1 page)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 October 2008Return made up to 30/09/07; full list of members (4 pages)
23 October 2008Return made up to 30/09/07; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 October 2006Return made up to 30/09/06; full list of members (7 pages)
25 October 2006Return made up to 30/09/06; full list of members (7 pages)
10 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 October 2005Return made up to 30/09/05; full list of members (7 pages)
6 October 2005Return made up to 30/09/05; full list of members (7 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 September 2001Return made up to 30/09/01; full list of members (6 pages)
28 September 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 February 2000Return made up to 30/09/99; full list of members (6 pages)
3 February 2000Return made up to 30/09/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 April 1999Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1999Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
7 April 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Director resigned (1 page)
30 September 1998Incorporation (17 pages)
30 September 1998Incorporation (17 pages)