Company NameHanrahan Thomas Limited
Company StatusDissolved
Company Number05333494
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NameMinmar (693) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(3 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 11 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Secretary NameDavid John Bearryman
StatusClosed
Appointed13 July 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 11 September 2012)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameMr John Anthony Peter Hanrahan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(2 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 15 February 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRochester House
174 Princes Road
Buckhurst Hill
Essex
IG9 5DJ
Director NameDennis Thomas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(2 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 15 February 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address79 Hillway
Highgate
London
N6 6AB
Director NameMr David Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Sparkes Cottages
Graham Terrace
Belgravia
London
SW1W 8HW
Secretary NameDavid John Bearryman
NationalityBritish
StatusResigned
Appointed10 August 2005(6 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 05 August 2010)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2005(2 weeks, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 10 August 2005)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2010(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 July 2011)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Windsor LTD
75.00%
Ordinary
25 at £1Ostrakon Capital (2) LTD
25.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (3 pages)
16 May 2012Application to strike the company off the register (3 pages)
17 February 2012Termination of appointment of John Anthony Peter Hanrahan as a director on 15 February 2012 (1 page)
17 February 2012Termination of appointment of John Hanrahan as a director (1 page)
17 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(6 pages)
17 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(6 pages)
17 February 2012Termination of appointment of Dennis Thomas as a director on 15 February 2012 (1 page)
17 February 2012Termination of appointment of Dennis Thomas as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Registered office address changed from 5 Fleet Place London United Kingdom EC4M 7rd United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 5 Fleet Place London United Kingdom EC4M 7RD United Kingdom on 18 July 2011 (1 page)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
6 August 2010Registered office address changed from 2 America Square London EC3N 2LU on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 2 America Square London EC3N 2LU on 6 August 2010 (1 page)
6 August 2010Termination of appointment of David Bearryman as a secretary (1 page)
6 August 2010Appointment of Halco Secretaries Limited as a secretary (2 pages)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 August 2010Registered office address changed from 2 America Square London EC3N 2LU on 6 August 2010 (1 page)
6 August 2010Appointment of Halco Secretaries Limited as a secretary (2 pages)
6 August 2010Termination of appointment of David Bearryman as a secretary (1 page)
1 July 2010Full accounts made up to 30 September 2009 (11 pages)
1 July 2010Full accounts made up to 30 September 2009 (11 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
24 June 2009Full accounts made up to 30 September 2008 (12 pages)
24 June 2009Full accounts made up to 30 September 2008 (12 pages)
22 April 2009Return made up to 17/01/09; full list of members (5 pages)
22 April 2009Return made up to 17/01/09; full list of members (5 pages)
21 April 2009Appointment Terminated Director david low (1 page)
21 April 2009Appointment terminated director david low (1 page)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
14 March 2008Director's change of particulars / john hanrahan / 01/05/2007 (1 page)
14 March 2008Director's Change of Particulars / john hanrahan / 01/05/2007 / HouseName/Number was: , now: rochester house; Street was: 6 sanders close, now: 174 princes road; Post Town was: stansted, now: buckhurst hill; Post Code was: CM24 8GY, now: IG9 5DJ (1 page)
14 March 2008Return made up to 17/01/08; full list of members (7 pages)
14 March 2008Return made up to 17/01/08; full list of members (7 pages)
11 January 2008Full accounts made up to 31 March 2007 (13 pages)
11 January 2008Full accounts made up to 31 March 2007 (13 pages)
22 May 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
22 May 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
28 March 2007Return made up to 17/01/07; full list of members (8 pages)
28 March 2007Return made up to 17/01/07; full list of members (8 pages)
17 November 2006Full accounts made up to 31 March 2006 (11 pages)
17 November 2006Full accounts made up to 31 March 2006 (11 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
9 February 2006Return made up to 17/01/06; full list of members (8 pages)
9 February 2006Return made up to 17/01/06; full list of members (8 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005Registered office changed on 29/09/05 from: 8-10 new fetter lane london EC4A 1RS (1 page)
29 September 2005Registered office changed on 29/09/05 from: 8-10 new fetter lane london EC4A 1RS (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (2 pages)
22 June 2005New secretary appointed (2 pages)
22 June 2005New secretary appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 June 2005New director appointed (3 pages)
22 June 2005Ad 01/04/05--------- £ si 25@1=25 £ ic 75/100 (2 pages)
22 June 2005New director appointed (3 pages)
22 June 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005New director appointed (3 pages)
22 June 2005New director appointed (3 pages)
22 June 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 June 2005Ad 01/04/05--------- £ si 25@1=25 £ ic 75/100 (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 51 eastcheap london EC3M 1JP (1 page)
30 March 2005Ad 02/02/05--------- £ si 29@1=29 £ ic 2/31 (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Ad 02/02/05--------- £ si 44@1=44 £ ic 31/75 (2 pages)
30 March 2005Ad 02/02/05--------- £ si 29@1=29 £ ic 2/31 (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Ad 02/02/05--------- £ si 44@1=44 £ ic 31/75 (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 51 eastcheap london EC3M 1JP (1 page)
30 March 2005Director resigned (1 page)
2 February 2005Company name changed minmar (693) LIMITED\certificate issued on 02/02/05 (2 pages)
2 February 2005Company name changed minmar (693) LIMITED\certificate issued on 02/02/05 (2 pages)
17 January 2005Incorporation (26 pages)