Company NameHanford Developments Limited
Company StatusDissolved
Company Number06660462
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Mark Pooley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(1 week, 1 day after company formation)
Appointment Duration10 years, 5 months (closed 08 January 2019)
RolePrivate Equity Broker
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr David Alan Reynolds
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2009)
RoleEntrepreneur
Correspondence AddressHoneywood Farm Spatham Lane
Ditchling Common
Ditchling
East Sussex
BN6 8XN
Secretary NameMr David Alan Reynolds
NationalityBritish
StatusResigned
Appointed07 August 2008(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2009)
RoleEntrepreneur
Correspondence AddressHoneywood Farm Spatham Lane
Ditchling Common
Ditchling
East Sussex
BN6 8XN
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence AddressSuite 14, First Floor
Old Anglo House Mitton Street
Stourport On Severn
Worcestershire
DY13 9AQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence AddressSuite 14, First Floor
Old Anglo House Mitton Street
Stourport On Severn
Worcestershire
DY13 9AQ

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Hanford Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
29 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 October 2015Accounts made up to 31 July 2015 (2 pages)
11 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Director's details changed for Mr Christopher Mark Pooley on 31 July 2015 (2 pages)
31 March 2015Accounts made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 30 July 2014 with a full list of shareholders (3 pages)
23 October 2014Registered office address changed from The Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 23 October 2014 (1 page)
17 October 2013Accounts made up to 31 July 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 30 July 2013 with a full list of shareholders (3 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts made up to 31 July 2012 (2 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
9 May 2012Registered office address changed from Knapton House 12 Lower Brook Street Ipswich Suffolk IP4 1AP on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Knapton House 12 Lower Brook Street Ipswich Suffolk IP4 1AP on 9 May 2012 (1 page)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 April 2012Accounts made up to 31 July 2011 (2 pages)
1 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
28 April 2011Accounts made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010Accounts made up to 31 July 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 December 2009Termination of appointment of David Reynolds as a secretary (2 pages)
28 September 2009Appointment terminated director david reynolds (1 page)
2 September 2009Return made up to 30/07/09; full list of members (4 pages)
1 September 2009Director and secretary's change of particulars / david reynolds / 29/07/2009 (1 page)
12 June 2009Registered office changed on 12/06/2009 from suite 19 hadleigh business centre crockatt road hadleigh suffolk IP7 6RH (1 page)
9 June 2009Ad 30/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 September 2008Director and secretary appointed david alan reynolds (3 pages)
8 September 2008Registered office changed on 08/09/2008 from suite 14, first floor old anglo house mitton street stourport on severn worcestershire DY13 9AQ england (1 page)
11 August 2008Director appointed christopher mark pooley (2 pages)
30 July 2008Appointment terminated secretary nominee company secretaries LIMITED (1 page)
30 July 2008Incorporation (9 pages)
30 July 2008Appointment terminated director nominee company directors LIMITED (1 page)