Company NameA. E. Hanmore Limited
DirectorAnthony Edward Hanmore
Company StatusDissolved
Company Number02635374
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Edward Hanmore
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleBuilder
Correspondence Address41 Medway Road
Bow
London
E3 5BX
Secretary NameMrs Jane Hanmore
NationalityBritish
StatusCurrent
Appointed06 August 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address41 Medway Road
Bow
London
E3 5BX

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 June 1999Dissolved (1 page)
16 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 1998Liquidators statement of receipts and payments (6 pages)
2 June 1998Liquidators statement of receipts and payments (6 pages)
1 December 1997Liquidators statement of receipts and payments (6 pages)
24 June 1997Receiver's abstract of receipts and payments (2 pages)
24 June 1997Receiver ceasing to act (1 page)
3 June 1997Liquidators statement of receipts and payments (6 pages)
24 January 1997Registered office changed on 24/01/97 from: co begbies 6 raymond buildings grays inn london WC1R 5BP (1 page)
23 April 1996Statement of Affairs in administrative receivership following report to creditors (8 pages)
29 November 1995Appointment of a voluntary liquidator (2 pages)
29 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 November 1995Administrative Receiver's report (12 pages)
6 September 1995Appointment of receiver/manager (2 pages)
4 September 1995Registered office changed on 04/09/95 from: 23 fournier street london E1 6QE (1 page)