About

Registered Number: 02993488
Date of Incorporation: 23/11/1994 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Pendle House, Jubilee Road, Letchworth Garden City, Hertfordshire, SG6 1SP

 

Having been setup in 1994, Hanwell Instruments Ltd has its registered office in Letchworth Garden City, Hertfordshire. There are 6 directors listed as Birnie, Gary, Goodair, Pamela May, Ronald, Michael James Keith, Thomas, Hilary Kate, Asap Incorporations Limited, Edey, Nigel for this organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASAP INCORPORATIONS LIMITED 23 November 1994 30 January 1995 1
EDEY, Nigel 24 February 1995 27 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BIRNIE, Gary 04 October 1999 05 April 2001 1
GOODAIR, Pamela May 06 September 2006 01 August 2007 1
RONALD, Michael James Keith 20 September 1996 04 October 1999 1
THOMAS, Hilary Kate 06 April 2001 06 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 16 March 2020
PSC05 - N/A 03 December 2019
CS01 - N/A 03 December 2019
AA - Annual Accounts 11 November 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 28 September 2015
MR04 - N/A 28 September 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 21 September 2010
RESOLUTIONS - N/A 16 August 2010
CC04 - Statement of companies objects 16 August 2010
CH03 - Change of particulars for secretary 11 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 25 August 2009
287 - Change in situation or address of Registered Office 19 December 2008
353 - Register of members 19 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 December 2008
363a - Annual Return 19 December 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 04 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2007
353 - Register of members 04 December 2007
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 23 October 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2001
395 - Particulars of a mortgage or charge 23 January 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 29 November 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
AA - Annual Accounts 04 August 1999
395 - Particulars of a mortgage or charge 11 May 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 17 September 1998
287 - Change in situation or address of Registered Office 20 August 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 03 December 1996
225 - Change of Accounting Reference Date 21 October 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
AA - Annual Accounts 20 September 1996
363s - Annual Return 18 January 1996
SA - Shares agreement 12 January 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 12 January 1996
288 - N/A 24 March 1995
287 - Change in situation or address of Registered Office 24 March 1995
RESOLUTIONS - N/A 21 February 1995
RESOLUTIONS - N/A 21 February 1995
RESOLUTIONS - N/A 21 February 1995
RESOLUTIONS - N/A 21 February 1995
RESOLUTIONS - N/A 21 February 1995
88(2)P - N/A 21 February 1995
88(2)P - N/A 21 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 February 1995
123 - Notice of increase in nominal capital 21 February 1995
MEM/ARTS - N/A 21 February 1995
CERTNM - Change of name certificate 06 February 1995
288 - N/A 05 February 1995
288 - N/A 05 February 1995
288 - N/A 05 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1995
CERTNM - Change of name certificate 26 January 1995
NEWINC - New incorporation documents 23 November 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 January 2001 Fully Satisfied

N/A

Debenture 07 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.