Company NameHanlaw Ltd
Company StatusDissolved
Company Number04204901
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Jonathan Handley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(1 week after company formation)
Appointment Duration2 years, 1 month (closed 03 June 2003)
RoleTransport
Correspondence Address9 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Secretary NameFiona Wynifred Handley
NationalityBritish
StatusClosed
Appointed03 November 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address9 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Secretary NamePaul Joseph Lawton
NationalityBritish
StatusResigned
Appointed01 May 2001(1 week after company formation)
Appointment Duration6 months (resigned 03 November 2001)
RoleCompany Director
Correspondence Address16 Bread Street
Macclesfield
Cheshire
SK11 8EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Application for striking-off (1 page)
13 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
26 April 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2002Registered office changed on 08/03/02 from: 72 grasmere macclesfield SK11 8PL (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)