Company NameROY Hankinson (Industrial Services) Limited
Company StatusDissolved
Company Number04310136
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date4 March 2008 (16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameStephen Roy Hankinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate
Noctorum Lane
Prenton
Merseyside
CH43 9UA
Wales
Director NameMr Ivor Arthur Thomas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address12 Millbank
Ness
Neston
Wirral
CH64 4BJ
Wales
Secretary NameStephen Roy Hankinson
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate
Noctorum Lane
Prenton
Merseyside
CH43 9UA
Wales
Director NameMark Allan Matthews
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2004)
RoleOperations Director
Correspondence Address22 Barrington Close
Winstanley
Wigan
Lancashire
WN3 6JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlexander House, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
2 October 2007Application for striking-off (1 page)
31 August 2007Registered office changed on 31/08/07 from: c/o baker tilly the steam mill business centre, steam mill street, chester cheshire CH3 5AN (1 page)
17 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
25 May 2007Return made up to 24/10/06; full list of members (3 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
18 January 2006Return made up to 24/10/05; full list of members (7 pages)
31 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
17 January 2005Return made up to 24/10/04; full list of members (7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
1 March 2004Director resigned (1 page)
6 November 2003Return made up to 24/10/03; full list of members (7 pages)
27 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
6 November 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(7 pages)
29 March 2002Ad 01/11/01--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages)
20 February 2002New director appointed (2 pages)
13 February 2002Particulars of mortgage/charge (7 pages)
24 October 2001Incorporation (17 pages)
24 October 2001Secretary resigned (1 page)