About

Registered Number: 06306180
Date of Incorporation: 09/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: 88 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE

 

Hansell Holdings Ltd was registered on 09 July 2007, it has a status of "Dissolved". The companies directors are listed as Hansell, Patricia Mary, Hansell, Sally in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSELL, Sally 16 March 2013 25 August 2015 1
Secretary Name Appointed Resigned Total Appointments
HANSELL, Patricia Mary 09 July 2007 24 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 16 September 2015
TM01 - Termination of appointment of director 26 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 October 2014
TM02 - Termination of appointment of secretary 21 November 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 23 October 2013
AA01 - Change of accounting reference date 23 October 2013
AP01 - Appointment of director 23 October 2013
AA - Annual Accounts 19 August 2013
AD01 - Change of registered office address 04 July 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 21 March 2012
DISS40 - Notice of striking-off action discontinued 09 November 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 13 May 2009
363s - Annual Return 24 September 2008
225 - Change of Accounting Reference Date 01 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.