Company NameHanningtons Inc Limited
Company StatusDissolved
Company Number07056174
CategoryPrivate Limited Company
Incorporation Date24 October 2009(14 years, 6 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NameTidy Tv & Film Directors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frederick Hannington
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 06 July 2021)
RoleCar Sales & Mechanical Repairs
Country of ResidenceEngland
Correspondence AddressSevenoaks Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameMiss Jacqueline Hannington
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 06 July 2021)
RoleCar Sales And Mechanical Repairs
Country of ResidenceUnited Kingdom
Correspondence Address144 Long Lane
Stanwell
Middlesex
TW19 7AJ
Director NameMr James Hannington
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 06 July 2021)
RoleCar Sales And Mechanical Repairs
Country of ResidenceUnited Kingdom
Correspondence Address81 Stanwell Road
Ashford
Middlesex
TW15 3EQ
Director NameMr Robert Hannington
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 06 July 2021)
RoleCar Sales And Mechanical Repairs
Country of ResidenceUnited Kingdom
Correspondence Address249 Clare Road
Staines
Middlesex
TW19 7EF
Director NameMr Ross Hannington
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 06 July 2021)
RoleCar Sales And Mechanical Repairs
Country of ResidenceUnited Kingdom
Correspondence AddressBeresford House 48 Bedfont Road
Staines
Middlesex
TW19 7LT
Director NameMr Scott Frederick Hannington
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 06 July 2021)
RolePhotographic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 South Drive
Ruslip
Middlesex
HA4 8EU
Director NameMr William Hannington
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 06 July 2021)
RoleCar Sales And Mechanical Repairs
Country of ResidenceEngland
Correspondence AddressBeresford House 48 Bedfont Road
Staines
Middlesex
TW19 7LT
Director NameMs Danielle Hannington
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 06 July 2021)
RoleCar Sales And Mechanical Repairs
Country of ResidenceEngland
Correspondence AddressHouse Boat Samantha Scotland Bridge Lock
Scotland Bridge Road
Addlestone
Surrey
KT13 3HL
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2009(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Forster
StatusResigned
Appointed24 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Denis Christopher Carter Lunn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlaven Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered AddressNicholas House
River Front
Enfield
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
13 April 2021Application to strike the company off the register (2 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
12 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 24 October 2019 with updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
28 November 2017Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to Nicholas House River Front Enfield EN1 3FG on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to Nicholas House River Front Enfield EN1 3FG on 28 November 2017 (1 page)
28 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
7 July 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 7 July 2016 (1 page)
7 July 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 7 July 2016 (1 page)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 November 2015Annual return made up to 24 October 2015
Statement of capital on 2015-11-02
  • GBP 100
(10 pages)
2 November 2015Annual return made up to 24 October 2015
Statement of capital on 2015-11-02
  • GBP 100
(10 pages)
17 November 2014Director's details changed for Ms Danielle Hannington on 10 November 2014 (2 pages)
17 November 2014Director's details changed for Ms Danielle Hannington on 10 November 2014 (2 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(11 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(11 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 October 2014Appointment of Mr William Hannington as a director on 28 March 2014 (2 pages)
2 October 2014Appointment of Mr William Hannington as a director on 28 March 2014 (2 pages)
2 October 2014Appointment of Ms Danielle Hannington as a director on 28 March 2014 (2 pages)
2 October 2014Appointment of Mr Ross Hannington as a director on 28 March 2014 (2 pages)
2 October 2014Appointment of Miss Jacqueline Hannington as a director on 28 March 2014 (2 pages)
2 October 2014Appointment of Mr Robert Hannington as a director on 28 March 2014 (2 pages)
2 October 2014Termination of appointment of Denis Christopher Carter Lunn as a director on 28 March 2014 (1 page)
2 October 2014Appointment of Mr James Hannington as a director on 28 March 2014 (2 pages)
2 October 2014Appointment of Miss Jacqueline Hannington as a director on 28 March 2014 (2 pages)
2 October 2014Termination of appointment of Denis Christopher Carter Lunn as a director on 28 March 2014 (1 page)
2 October 2014Appointment of Mr Frederick Hannington as a director on 28 March 2014 (2 pages)
2 October 2014Appointment of Mr Scott Frederick Hannington as a director on 28 March 2014 (2 pages)
2 October 2014Appointment of Mr James Hannington as a director on 28 March 2014 (2 pages)
2 October 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
(3 pages)
2 October 2014Appointment of Ms Danielle Hannington as a director on 28 March 2014 (2 pages)
2 October 2014Appointment of Mr Ross Hannington as a director on 28 March 2014 (2 pages)
2 October 2014Appointment of Mr Frederick Hannington as a director on 28 March 2014 (2 pages)
2 October 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
(3 pages)
2 October 2014Appointment of Mr Robert Hannington as a director on 28 March 2014 (2 pages)
2 October 2014Appointment of Mr Scott Frederick Hannington as a director on 28 March 2014 (2 pages)
30 September 2014Company name changed tidy tv & film directors LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2014Company name changed tidy tv & film directors LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-29
(3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
25 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Annual return made up to 24 October 2011 (4 pages)
6 March 2012Annual return made up to 24 October 2011 (4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
20 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
20 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
20 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
20 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
20 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
3 November 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)