Based in West Drayton, Hanley Holdings Ltd was registered on 08 July 1988, it's status is listed as "Dissolved". Hanley, Michael, Hanley, Patricia Ann, Hanley, Timothy, Blower, Angela, Hanley, James, Hanley, Michael, Hanley, Timothy, Hanley, Timothy are listed as the directors of this company. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANLEY, Patricia Ann | 30 September 2013 | - | 1 |
BLOWER, Angela | N/A | 21 July 1993 | 1 |
HANLEY, James | 01 October 2008 | 01 May 2009 | 1 |
HANLEY, Michael | 21 July 1993 | 01 June 2008 | 1 |
HANLEY, Timothy | 01 May 2009 | 30 January 2014 | 1 |
HANLEY, Timothy | N/A | 01 January 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANLEY, Michael | 30 January 2014 | - | 1 |
HANLEY, Timothy | 01 May 2009 | 30 January 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 September 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 June 2016 | |
DS01 - Striking off application by a company | 17 June 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 04 November 2015 | |
MR04 - N/A | 24 February 2015 | |
MR04 - N/A | 24 February 2015 | |
MR04 - N/A | 24 February 2015 | |
MR04 - N/A | 24 February 2015 | |
MR04 - N/A | 24 February 2015 | |
MR04 - N/A | 24 February 2015 | |
MR04 - N/A | 24 February 2015 | |
AR01 - Annual Return | 14 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 06 November 2014 | |
RM02 - N/A | 06 November 2014 | |
3.6 - Abstract of receipt and payments in receivership | 02 September 2014 | |
AA - Annual Accounts | 05 August 2014 | |
RP04 - N/A | 26 June 2014 | |
AR01 - Annual Return | 05 June 2014 | |
TM02 - Termination of appointment of secretary | 05 June 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
AP03 - Appointment of secretary | 04 June 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
TM02 - Termination of appointment of secretary | 04 June 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AP01 - Appointment of director | 02 October 2013 | |
AP01 - Appointment of director | 02 October 2013 | |
RM01 - N/A | 28 August 2013 | |
AR01 - Annual Return | 02 March 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AD01 - Change of registered office address | 15 September 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AD01 - Change of registered office address | 23 February 2010 | |
AA - Annual Accounts | 15 February 2010 | |
AP03 - Appointment of secretary | 19 October 2009 | |
TM01 - Termination of appointment of director | 19 October 2009 | |
TM02 - Termination of appointment of secretary | 19 October 2009 | |
AP01 - Appointment of director | 19 October 2009 | |
288a - Notice of appointment of directors or secretaries | 01 April 2009 | |
288a - Notice of appointment of directors or secretaries | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 05 February 2009 | |
288b - Notice of resignation of directors or secretaries | 10 June 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363s - Annual Return | 08 March 2006 | |
395 - Particulars of a mortgage or charge | 07 January 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 16 March 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 26 August 2003 | |
363s - Annual Return | 08 February 2003 | |
AA - Annual Accounts | 04 November 2002 | |
225 - Change of Accounting Reference Date | 10 October 2002 | |
363s - Annual Return | 25 February 2002 | |
AA - Annual Accounts | 29 January 2002 | |
395 - Particulars of a mortgage or charge | 09 October 2001 | |
395 - Particulars of a mortgage or charge | 18 August 2001 | |
AA - Annual Accounts | 26 January 2001 | |
363s - Annual Return | 25 January 2001 | |
395 - Particulars of a mortgage or charge | 13 December 2000 | |
363s - Annual Return | 25 February 2000 | |
AA - Annual Accounts | 21 October 1999 | |
287 - Change in situation or address of Registered Office | 10 May 1999 | |
363s - Annual Return | 12 April 1999 | |
395 - Particulars of a mortgage or charge | 09 March 1999 | |
395 - Particulars of a mortgage or charge | 15 January 1999 | |
AA - Annual Accounts | 16 September 1998 | |
363s - Annual Return | 24 February 1998 | |
AA - Annual Accounts | 29 October 1997 | |
363s - Annual Return | 05 February 1997 | |
AA - Annual Accounts | 03 April 1996 | |
363s - Annual Return | 03 April 1996 | |
AA - Annual Accounts | 02 October 1995 | |
363s - Annual Return | 22 January 1995 | |
363s - Annual Return | 20 October 1994 | |
288 - N/A | 20 October 1994 | |
287 - Change in situation or address of Registered Office | 19 October 1994 | |
395 - Particulars of a mortgage or charge | 22 September 1994 | |
363a - Annual Return | 29 March 1994 | |
AA - Annual Accounts | 29 March 1994 | |
288 - N/A | 05 August 1993 | |
288 - N/A | 05 August 1993 | |
AA - Annual Accounts | 15 March 1993 | |
363a - Annual Return | 09 February 1993 | |
287 - Change in situation or address of Registered Office | 10 June 1991 | |
363a - Annual Return | 10 June 1991 | |
AA - Annual Accounts | 21 May 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 July 1990 | |
AA - Annual Accounts | 20 February 1990 | |
363 - Annual Return | 20 February 1990 | |
287 - Change in situation or address of Registered Office | 20 February 1990 | |
288 - N/A | 19 February 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 July 1988 | |
NEWINC - New incorporation documents | 08 July 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 22 December 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 08 October 2001 | Fully Satisfied |
N/A |
Legal charge | 17 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 01 December 2000 | Fully Satisfied |
N/A |
Legal charge | 16 February 1999 | Fully Satisfied |
N/A |
Legal charge | 13 January 1999 | Fully Satisfied |
N/A |
Rent deposit deed. | 13 September 1994 | Fully Satisfied |
N/A |