Company NameHanfare Property Co Ltd.
Company StatusDissolved
Company Number03706430
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 3 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Barry Peter Prichard
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Lodge
Church Road
Ketton
Rutland
PE9 3TD
Secretary NameJason Prichard
NationalityBritish
StatusClosed
Appointed23 February 2005(6 years after company formation)
Appointment Duration4 years, 1 month (closed 07 April 2009)
RoleCompany Director
Correspondence Address158 Garth Road
Morden
Surrey
SM4 4LZ
Secretary NameMr David Greenwood
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut House Farnham Lane
Haslemere
Surrey
GU27 1HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressColwood House
158 Garth Road
Morden
Surrey
SM4 4LZ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£117,666
Cash£7,579
Current Liabilities£56,773

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
4 August 2007Return made up to 02/02/07; full list of members (6 pages)
5 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006Return made up to 02/02/06; full list of members (6 pages)
6 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 November 2005Total exemption full accounts made up to 28 February 2004 (8 pages)
23 November 2005Total exemption full accounts made up to 28 February 2003 (8 pages)
25 May 2005Registered office changed on 25/05/05 from: 30 commerce road brentford middlesex TW8 8LE (1 page)
10 February 2005Return made up to 02/02/05; full list of members (6 pages)
8 February 2005Strike-off action suspended (1 page)
6 April 2003Return made up to 02/02/03; full list of members (6 pages)
9 January 2003Accounts for a small company made up to 29 February 2000 (6 pages)
9 January 2003Accounts for a small company made up to 28 February 2001 (6 pages)
20 December 2002Director's particulars changed (1 page)
27 June 2002Return made up to 02/02/02; full list of members (6 pages)
27 April 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Return made up to 02/02/00; full list of members (6 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
3 February 1999Secretary resigned (1 page)