About

Registered Number: 03499364
Date of Incorporation: 26/01/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 2a Egerton Crescent, Withington, Manchester, M20 4PN,

 

Hansbury Trading Ltd was registered on 26 January 1998 and are based in Manchester, it's status at Companies House is "Dissolved". The company has 2 directors listed as Albera, Mario Gabriele, Woodford Directors Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERA, Mario Gabriele 26 August 2014 12 May 2016 1
WOODFORD DIRECTORS LIMITED 26 April 2016 17 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 16 May 2017
AD01 - Change of registered office address 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
TM02 - Termination of appointment of secretary 22 February 2017
AP01 - Appointment of director 23 August 2016
AR01 - Annual Return 20 May 2016
AR01 - Annual Return 13 May 2016
AD01 - Change of registered office address 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 04 May 2016
AP04 - Appointment of corporate secretary 27 April 2016
AP01 - Appointment of director 27 April 2016
AP02 - Appointment of corporate director 27 April 2016
AA - Annual Accounts 13 March 2016
AR01 - Annual Return 10 December 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 25 June 2014
AR01 - Annual Return 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AA - Annual Accounts 23 September 2013
DISS40 - Notice of striking-off action discontinued 19 June 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
DISS40 - Notice of striking-off action discontinued 15 January 2013
AA - Annual Accounts 14 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AA - Annual Accounts 29 September 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
AR01 - Annual Return 10 August 2011
AP01 - Appointment of director 10 August 2011
DISS16(SOAS) - N/A 02 June 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 September 2010
DISS40 - Notice of striking-off action discontinued 27 March 2010
AR01 - Annual Return 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH02 - Change of particulars for corporate director 24 March 2010
DISS16(SOAS) - N/A 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 04 February 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 19 December 2007
AA - Annual Accounts 19 December 2007
287 - Change in situation or address of Registered Office 20 November 2007
363a - Annual Return 30 May 2007
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
363a - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2005
363a - Annual Return 06 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2004
363a - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
287 - Change in situation or address of Registered Office 21 August 2003
AA - Annual Accounts 01 April 2003
AA - Annual Accounts 01 April 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 30 January 2003
287 - Change in situation or address of Registered Office 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
363s - Annual Return 01 February 2002
225 - Change of Accounting Reference Date 04 December 2001
AA - Annual Accounts 04 December 2001
287 - Change in situation or address of Registered Office 03 August 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 30 October 2000
288b - Notice of resignation of directors or secretaries 04 July 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
363s - Annual Return 05 March 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1998
NEWINC - New incorporation documents 26 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.