Company NameKansara Hackney Limited
Company StatusDissolved
Company Number01424510
CategoryPrivate Limited Company
Incorporation Date31 May 1979(44 years, 11 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NameRod Hackney & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameDr Harsha Pravin Tia Kansara
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2018(39 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCo M J Goldman Chartered Accountants Hollinwood Bu
Albert Street
Oldham
OL8 3QL
Secretary NameDr Harsha Pravin Tia Kansara
StatusClosed
Appointed23 October 2020(41 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 20 February 2024)
RoleCompany Director
Correspondence AddressCo M J Goldman Chartered Accountants Hollinwood Bu
Albert Street
Oldham
OL8 3QL
Director NameRoderick Peter Hackney
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration29 years, 10 months (resigned 23 October 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameBernard Rushton
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 1991)
RoleCompany Director
Correspondence Address232 Black Road
Macclesfield
Cheshire
SK11 7JY
Secretary NameChristine Thornton
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years after company formation)
Appointment Duration15 years, 5 months (resigned 14 November 2006)
RoleSecretary
Correspondence Address18 Prince Albert Road
London
NW1 7ST
Secretary NameJennifer Soames
NationalityBritish
StatusResigned
Appointed14 November 2006(27 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 October 2020)
RoleCompany Director
Correspondence Address39 Larkhall Crescent
Macclesfield
Cheshire
SK10 1QU

Contact

Telephone01625 431792
Telephone regionMacclesfield

Location

Registered AddressCo M J Goldman Chartered Accountants Hollinwood Business Centre
Albert Street
Oldham
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Shareholders

100 at £1Roderick Peter Hackney
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,258
Cash£28,782
Current Liabilities£90,528

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

18 January 2021Cessation of Roderick Peter Hackney as a person with significant control on 11 January 2021 (1 page)
18 January 2021Notification of Harsha Pravin Tia Kansara as a person with significant control on 11 January 2021 (2 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 October 2020Appointment of Dr Harsha Pravin Tia Kansara as a secretary on 23 October 2020 (2 pages)
28 October 2020Termination of appointment of Roderick Peter Hackney as a director on 23 October 2020 (1 page)
28 October 2020Termination of appointment of Jennifer Soames as a secretary on 23 October 2020 (1 page)
17 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
5 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
(3 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 February 2020Change of details for Roderick Peter Hackney as a person with significant control on 4 May 2018 (2 pages)
4 February 2020Director's details changed for Roderick Peter Hackney on 4 May 2018 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
24 October 2018Statement of company's objects (2 pages)
24 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 October 2018Statement of capital following an allotment of shares on 12 October 2018
  • GBP 250,100
(3 pages)
8 October 2018Appointment of Harsha Pravin Tia Kansara as a director on 20 September 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (2 pages)
24 January 2018Notification of Roderick Peter Hackney as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 May 2010Director's details changed for Roderick Peter Hackney on 3 February 2010 (2 pages)
26 May 2010Director's details changed for Roderick Peter Hackney on 3 February 2010 (2 pages)
26 May 2010Director's details changed for Roderick Peter Hackney on 3 February 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 February 2008Return made up to 31/12/07; full list of members (2 pages)
6 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 October 2007Return made up to 31/12/06; full list of members (2 pages)
2 October 2007Return made up to 31/12/06; full list of members (2 pages)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (1 page)
22 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 November 2002Registered office changed on 14/11/02 from: booth ainsworth borough chambers, saint petersgate, stockport cheshire SK1 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: booth ainsworth borough chambers, saint petersgate, stockport cheshire SK1 1BE (1 page)
4 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 April 2000Registered office changed on 26/04/00 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
26 April 2000Registered office changed on 26/04/00 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 October 1999Registered office changed on 04/10/99 from: peter house oxford street manchester M1 5AB (1 page)
4 October 1999Registered office changed on 04/10/99 from: peter house oxford street manchester M1 5AB (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 July 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
24 July 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
7 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
7 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)