About

Registered Number: 04194552
Date of Incorporation: 05/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: C/O Walraven Ltd, Thorpe Way, Banbury, Oxfordshire, OX16 4UU

 

Industrial Hangers Ltd was registered on 05 April 2001. The organisation has 5 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Gary Andrew 31 July 2008 - 1
J VAN WALRAVEN HOLDING BV 23 May 2001 - 1
LUKER, Nicola 31 July 2008 24 April 2013 1
MCFALL, Malcolm James 09 April 2001 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
BOXER, Brian 09 April 2001 31 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 24 January 2019
PSC01 - N/A 22 January 2019
PSC07 - N/A 22 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 11 February 2011
AR01 - Annual Return 01 March 2010
CH02 - Change of particulars for corporate director 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 16 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 12 January 2005
CERTNM - Change of name certificate 27 May 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 29 March 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 12 April 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 24 April 2002
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
225 - Change of Accounting Reference Date 25 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
NEWINC - New incorporation documents 05 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.