Company NameHanbridge Electrical Limited
Company StatusDissolved
Company Number03561990
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date22 June 2018 (5 years, 10 months ago)
Previous NamesHanbridge Electrical Limited and Hanbridge Mentmore Contracting Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameDorothy Mair Hannam
NationalityBritish
StatusClosed
Appointed12 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Bristow Close
Bletchley
Milton Keynes
Buckinghamshire
MK2 2XP
Director NameStephen Hannam
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(1 year, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 22 June 2018)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cambridge Street
Bletchley
Milton Keynes
Buckinghamshire
MK2 2TP
Director NamePeter Frederick Hannam
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleElectrical Contracter
Country of ResidenceUnited Kingdom
Correspondence Address8 Bristow Close
Bletchley
Milton Keynes
Buckinghamshire
MK2 2XP
Director NameMr Terence Allen
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2002)
RoleBuilding Installation
Country of ResidenceEngland
Correspondence Address28 Mentmore Crescent
Dunstable
Bedfordshire
LU6 3NN
Director NameMervyn Thomas Bull
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2002)
RoleBuilding Installation
Correspondence AddressWetherdy
Moulton Lane Boughton
Northampton
Northamptonshire
NN2 8RF
Director NameRobert Powell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2009)
RoleProjects Manager
Correspondence Address36 Leafield Rise
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8BU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 February 2017Liquidators' statement of receipts and payments to 20 January 2017 (9 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
2 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (11 pages)
2 March 2016Liquidators statement of receipts and payments to 20 January 2016 (11 pages)
18 February 2015Liquidators statement of receipts and payments to 20 January 2015 (11 pages)
18 February 2015Liquidators' statement of receipts and payments to 20 January 2015 (11 pages)
10 February 2014Statement of affairs with form 4.19 (9 pages)
29 January 2014Registered office address changed from 100-102 St. James Road Northampton NN5 5LF on 29 January 2014 (2 pages)
28 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2014Appointment of a voluntary liquidator (2 pages)
9 January 2014Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedforshire LU1 1QZ on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedforshire LU1 1QZ on 9 January 2014 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 200
(5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 June 2012Resolutions
  • RES13 ‐ Company business 30/05/2012
(1 page)
22 May 2012Termination of appointment of Peter Hannam as a director (1 page)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
5 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 January 2010Termination of appointment of Stephen Hannam as a director (2 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 May 2009Return made up to 12/05/09; full list of members (4 pages)
28 May 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
13 May 2008Return made up to 12/05/08; full list of members (4 pages)
15 September 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
7 June 2007Return made up to 12/05/07; no change of members (7 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
8 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2005£ nc 100/200 03/06/05 (1 page)
25 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2005Return made up to 12/05/05; full list of members (7 pages)
10 November 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
4 May 2004Return made up to 12/05/04; full list of members (8 pages)
2 March 2004New director appointed (3 pages)
24 December 2003Total exemption full accounts made up to 30 September 2003 (14 pages)
31 July 2003Company name changed hanbridge mentmore contracting l imited\certificate issued on 31/07/03 (2 pages)
25 June 2003Return made up to 12/05/03; full list of members (7 pages)
14 May 2003Full accounts made up to 30 September 2002 (14 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
22 May 2002Return made up to 12/05/02; full list of members (8 pages)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
22 February 2002Company name changed hanbridge electrical LIMITED\certificate issued on 22/02/02 (2 pages)
17 December 2001Total exemption full accounts made up to 30 September 2001 (13 pages)
5 July 2001Return made up to 12/05/01; full list of members (6 pages)
14 February 2001Full accounts made up to 30 September 2000 (13 pages)
10 January 2001Registered office changed on 10/01/01 from: 29 cardiff road luton bedfordshire LU1 1PP (1 page)
23 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2000Full accounts made up to 30 September 1999 (11 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
17 January 2000Ad 07/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 December 1999Particulars of mortgage/charge (4 pages)
7 June 1999Registered office changed on 07/06/99 from: 2 bassett court newport pagnell milton keynes buckinghamshire MK16 0JN (1 page)
4 June 1999Return made up to 12/05/99; full list of members (6 pages)
15 May 1998Secretary resigned (1 page)
12 May 1998Incorporation (20 pages)