Company NameHanbro Limited
Company StatusDissolved
Company Number04093444
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date5 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStephen Mark Gill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 year, 11 months after company formation)
Appointment Duration19 years, 4 months (closed 05 February 2022)
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence Address17 Gayle Road
Acocks Green
Birmingham
West Midlands
B27 7JF
Director NameStephen John Brook
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 year, 11 months after company formation)
Appointment Duration19 years, 4 months (closed 05 February 2022)
RoleElectrical Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 30 Ubique Avenue
Meon Vale
Stratford Upon Avon
Warwickshire
CV37 8WQ
Secretary NameStephen John Brook
NationalityBritish
StatusClosed
Appointed01 October 2002(1 year, 11 months after company formation)
Appointment Duration19 years, 4 months (closed 05 February 2022)
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence AddressWoodlands 30 Ubique Avenue
Meon Vale
Stratford Upon Avon
Warwickshire
CV37 8WQ
Director NameLouise Graty
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleBusiness Support Manager
Correspondence Address9 Collings Avenue
Harley Warren
Worcester
WR4 0DL
Secretary NameSusan Barclay
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Longmore Road
Shirley
West Midlands
B90 3DZ
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU

Contact

Websitewww.hanbro.com

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Stephen John Brook
80.00%
Ordinary
20 at £1Stephen Mark Gill
20.00%
Ordinary

Financials

Year2014
Net Worth£453,421
Cash£251,834
Current Liabilities£159,362

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 December 2017Liquidators' statement of receipts and payments to 2 October 2017 (13 pages)
20 October 2016Registered office address changed from 1194 Warwick Road Acocks Green Birmingham B27 6BY to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 October 2016 (2 pages)
13 October 2016Declaration of solvency (3 pages)
13 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-03
(1 page)
13 October 2016Appointment of a voluntary liquidator (1 page)
5 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
6 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Director's details changed for Stephen John Brook on 10 July 2015 (2 pages)
23 July 2015Secretary's details changed for Stephen John Brook on 10 July 2015 (1 page)
24 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
5 November 2010Director's details changed for Stephen John Brook on 1 October 2010 (2 pages)
5 November 2010Secretary's details changed for Stephen John Brook on 1 October 2010 (2 pages)
5 November 2010Secretary's details changed for Stephen John Brook on 1 October 2010 (2 pages)
5 November 2010Director's details changed for Stephen John Brook on 1 October 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Stephen John Brook on 30 October 2009 (2 pages)
9 November 2009Director's details changed for Stephen Mark Gill on 30 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 November 2008Director's change of particulars / stephen gill / 11/11/2008 (1 page)
11 November 2008Return made up to 16/10/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
15 November 2007Return made up to 16/10/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 November 2006Return made up to 16/10/06; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 November 2005Return made up to 16/10/05; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 November 2004Return made up to 16/10/04; no change of members (7 pages)
19 October 2004Accounts made up to 31 December 2003 (11 pages)
13 November 2003Return made up to 16/10/03; no change of members (7 pages)
13 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
6 November 2002Return made up to 16/10/02; full list of members (6 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
19 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
7 December 2001Return made up to 16/10/01; full list of members (6 pages)
11 October 2001Registered office changed on 11/10/01 from: unit 45 imex business park kings road tyseley birmingham B11 2AG (1 page)
28 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
10 December 2000Registered office changed on 10/12/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
16 October 2000Incorporation (15 pages)