About

Registered Number: 03191662
Date of Incorporation: 29/04/1996 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 5 months ago)
Registered Address: 1 Holly Road, Macclesfield, Cheshire, SK11 8JA,

 

Hany Rappy Meturns Ltd was registered on 29 April 1996 with its registered office in Macclesfield, Cheshire, it's status in the Companies House registry is set to "Dissolved". Hany Rappy Meturns Ltd has 3 directors listed as Rooney, Michael, Brown, Belinda Jane, Joynson, Catherine Helen at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Belinda Jane 01 September 2009 06 August 2010 1
JOYNSON, Catherine Helen 01 September 2009 11 April 2011 1
Secretary Name Appointed Resigned Total Appointments
ROONEY, Michael 02 December 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 21 August 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 27 January 2017
RESOLUTIONS - N/A 05 September 2016
CONNOT - N/A 05 September 2016
RESOLUTIONS - N/A 12 June 2016
CONNOT - N/A 12 June 2016
AR01 - Annual Return 26 April 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 08 September 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 25 May 2012
TM02 - Termination of appointment of secretary 02 December 2011
AP03 - Appointment of secretary 02 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 13 May 2011
TM01 - Termination of appointment of director 14 April 2011
RESOLUTIONS - N/A 19 January 2011
CC04 - Statement of companies objects 19 January 2011
AD01 - Change of registered office address 19 August 2010
TM01 - Termination of appointment of director 10 August 2010
SH08 - Notice of name or other designation of class of shares 29 July 2010
SH01 - Return of Allotment of shares 29 July 2010
SH01 - Return of Allotment of shares 29 July 2010
SH01 - Return of Allotment of shares 29 July 2010
SH01 - Return of Allotment of shares 29 July 2010
AA - Annual Accounts 26 July 2010
AP01 - Appointment of director 24 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 26 January 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 25 April 2006
225 - Change of Accounting Reference Date 27 March 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 07 August 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
123 - Notice of increase in nominal capital 13 May 2003
123 - Notice of increase in nominal capital 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 23 April 2001
288a - Notice of appointment of directors or secretaries 19 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 05 May 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 13 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1997
363s - Annual Return 20 May 1997
225 - Change of Accounting Reference Date 12 February 1997
288b - Notice of resignation of directors or secretaries 19 October 1996
288 - N/A 03 October 1996
NEWINC - New incorporation documents 29 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.