About

Registered Number: 06142826
Date of Incorporation: 07/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: 36 Peel Close, Hampton-In-Arden, Solihull, West Midlands, B92 0AL

 

Based in West Midlands, M.G. Hannigan Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Hannigan, Julie Margaret, Hannigan, Martin Gerard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNIGAN, Martin Gerard 08 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HANNIGAN, Julie Margaret 08 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 31 December 2018
DISS40 - Notice of striking-off action discontinued 12 June 2018
CS01 - N/A 11 June 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 10 October 2009
AR01 - Annual Return 07 October 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
AA - Annual Accounts 03 April 2009
MEM/ARTS - N/A 19 August 2008
363a - Annual Return 15 August 2008
CERTNM - Change of name certificate 15 August 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.