Company NameHanby Engineering Limited
Company StatusDissolved
Company Number03551762
CategoryPrivate Limited Company
Incorporation Date23 April 1998(25 years, 11 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJane Gray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1998(2 weeks, 3 days after company formation)
Appointment Duration7 years, 11 months (closed 02 May 2006)
RoleSchool Teacher
Correspondence Address10 Old Market Green
Loddon
Norwich
Norfolk
NR14 6QG
Director NameJohn Hanby Gray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1998(2 weeks, 3 days after company formation)
Appointment Duration7 years, 11 months (closed 02 May 2006)
RoleElectrical Engineer
Correspondence Address43 Jemmett Close
Kingston Upon Thames
Surrey
KT2 7AJ
Secretary NameJane Gray
NationalityBritish
StatusClosed
Appointed10 May 1998(2 weeks, 3 days after company formation)
Appointment Duration7 years, 11 months (closed 02 May 2006)
RoleSchool Teacher
Correspondence Address10 Old Market Green
Loddon
Norwich
Norfolk
NR14 6QG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£953
Cash£7,665
Current Liabilities£6,714

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
6 December 2005Application for striking-off (1 page)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 23/04/05; full list of members (5 pages)
14 June 2005Director's particulars changed (1 page)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 May 2004Return made up to 23/04/04; full list of members (4 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 May 2003Return made up to 23/04/03; no change of members (4 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 May 2002Return made up to 23/04/02; full list of members (5 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 June 2001Return made up to 23/04/01; no change of members (4 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 May 2000Return made up to 23/04/00; no change of members (4 pages)
31 August 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Return made up to 23/04/99; full list of members (6 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Registered office changed on 19/05/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
19 May 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Incorporation (12 pages)