Company NameHannon Mens Wear Limited
Company StatusDissolved
Company Number04481606
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 8 months ago)
Dissolution Date2 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameGerald Martin Edward Hannon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleMenswear Retailer
Correspondence Address12 Hanover Close
Birkenhead
Wirral
CH43 1XR
Wales
Secretary NameKay Evelyn Hannon
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleNurse
Correspondence Address12a Hanover Close
Birkenhead
Wirral
CH43 1XR
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Gerald Martin Edward Hannon
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,898
Current Liabilities£72,349

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015Voluntary strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Application to strike the company off the register (3 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
21 July 2009Return made up to 10/07/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 August 2008Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
17 July 2008Return made up to 10/07/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 July 2007Return made up to 10/07/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 July 2006Return made up to 10/07/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 July 2005Return made up to 10/07/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 July 2004Return made up to 10/07/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 July 2003Return made up to 10/07/03; full list of members (6 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 August 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
12 August 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
10 July 2002Incorporation (16 pages)