Zone 2 Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Director Name | David John Cattrell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Director Name | John Carlo Perelli |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Secretary Name | David John Cattrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Secretary Name | Mrs Sally Lenehan |
---|---|
Status | Resigned |
Appointed | 18 July 2014(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 July 2020) |
Role | Company Director |
Correspondence Address | Unit 52 Third Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hannamanforklifts.co.uk |
---|---|
Telephone | 01244 288652 |
Telephone region | Chester |
Registered Address | Unit 52 Third Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hannaman Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2016 | Delivered on: 16 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
28 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
14 July 2020 | Termination of appointment of Sally Lenehan as a secretary on 3 July 2020 (1 page) |
3 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 October 2017 | Director's details changed for Mr Stephen David Downey on 30 September 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
5 October 2017 | Director's details changed for Mr Stephen David Downey on 30 September 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
8 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Registration of charge 036412960001, created on 5 May 2016 (27 pages) |
16 May 2016 | Registration of charge 036412960001, created on 5 May 2016 (27 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 January 2015 | Previous accounting period extended from 19 December 2014 to 31 December 2014 (1 page) |
29 January 2015 | Previous accounting period extended from 19 December 2014 to 31 December 2014 (1 page) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
21 July 2014 | Appointment of Mrs Sally Lenehan as a secretary on 18 July 2014 (2 pages) |
21 July 2014 | Appointment of Mrs Sally Lenehan as a secretary on 18 July 2014 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 19 December 2013 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 19 December 2013 (2 pages) |
15 July 2014 | Previous accounting period shortened from 31 March 2014 to 19 December 2013 (1 page) |
15 July 2014 | Previous accounting period shortened from 31 March 2014 to 19 December 2013 (1 page) |
24 January 2014 | Termination of appointment of John Perelli as a director (2 pages) |
24 January 2014 | Termination of appointment of John Perelli as a director (2 pages) |
24 January 2014 | Appointment of Stephen David Downey as a director (3 pages) |
24 January 2014 | Appointment of Stephen David Downey as a director (3 pages) |
24 January 2014 | Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 24 January 2014 (2 pages) |
24 January 2014 | Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 24 January 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Termination of appointment of David Cattrell as a director (1 page) |
19 November 2013 | Termination of appointment of David Cattrell as a secretary (1 page) |
19 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Termination of appointment of David Cattrell as a secretary (1 page) |
19 November 2013 | Termination of appointment of David Cattrell as a director (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Director's details changed for John Carlo Perelli on 30 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for David John Cattrell on 3 September 2012 (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Director's details changed for David John Cattrell on 30 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for David John Cattrell on 3 September 2012 (1 page) |
2 October 2012 | Director's details changed for John Carlo Perelli on 30 September 2012 (2 pages) |
2 October 2012 | Director's details changed for David John Cattrell on 30 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for David John Cattrell on 3 September 2012 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 30/09/07; full list of members (4 pages) |
23 October 2008 | Return made up to 30/09/07; full list of members (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members
|
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members
|
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members
|
7 October 2002 | Return made up to 30/09/02; full list of members
|
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
28 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 February 2000 | Return made up to 30/09/99; full list of members (6 pages) |
3 February 2000 | Return made up to 30/09/99; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 April 1999 | Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1999 | Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
7 April 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
30 September 1998 | Incorporation (17 pages) |
30 September 1998 | Incorporation (17 pages) |