Company NameM-Hance Holdings Limited
Company StatusDissolved
Company Number02192318
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NamesStonelegend Limited and Trinity Computer Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Harry Thompson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire.
SK6 2SN
Director NameMiss Fiona Maria Timothy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire.
SK6 2SN
Secretary NameMr Richard Meirion Warwick-Saunders
StatusClosed
Appointed03 June 2011(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 30 July 2013)
RoleCompany Director
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire.
SK6 2SN
Director NameMr Timothy James Coleman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire.
SK6 2SN
Director NameMr Anthony John McCrorie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2005)
RoleComputer Specialist
Correspondence Address9 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Director NameLeslie Williams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 June 2011)
RoleComputer Specialist
Country of ResidenceEngland
Correspondence Address179 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BB
Secretary NameMr John Wood
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Seymour Grove
Old Trafford
Manchester
Lancashire
M16 0DS
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(23 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire.
SK6 2SN
Director NameMr Thomas Julian Behan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2011(23 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire.
SK6 2SN

Contact

Websitewww.m-hance.com/
Email address[email protected]

Location

Registered AddressTrinity House
Bredbury Park Way
Stockport
Cheshire.
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

35 at £1M-hance Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,000
Current Liabilities£65,001

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (3 pages)
8 April 2013Application to strike the company off the register (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
6 August 2012Termination of appointment of Thomas Behan as a director (1 page)
6 August 2012Termination of appointment of Thomas Julian Behan as a director on 27 July 2012 (1 page)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 35
(5 pages)
23 April 2012Termination of appointment of Nicholas Ian Burgess Sanders as a director on 22 June 2011 (1 page)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 35
(5 pages)
23 April 2012Termination of appointment of Nicholas Sanders as a director (1 page)
24 February 2012Change of name notice (2 pages)
24 February 2012Change of name notice (2 pages)
24 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-21
(1 page)
24 February 2012Company name changed trinity computer holdings LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
(1 page)
11 October 2011Appointment of Mr Timothy James Coleman as a director on 30 September 2011 (2 pages)
11 October 2011Appointment of Mr Timothy James Coleman as a director (2 pages)
31 August 2011Appointment of Mr Thomas Julian Behan as a director (2 pages)
31 August 2011Appointment of Mr Thomas Julian Behan as a director (2 pages)
6 July 2011Appointment of Mr Mark Harry Thompson as a director (2 pages)
6 July 2011Appointment of Mr Mark Harry Thompson as a director (2 pages)
5 July 2011Section 519 (1 page)
5 July 2011Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages)
5 July 2011Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
5 July 2011Appointment of Fiona Maria Timothy as a director (2 pages)
5 July 2011Termination of appointment of John Wood as a secretary (1 page)
5 July 2011Termination of appointment of John Wood as a secretary (1 page)
5 July 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
5 July 2011Termination of appointment of Leslie Williams as a director (1 page)
5 July 2011Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
5 July 2011Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages)
5 July 2011Termination of appointment of Leslie Williams as a director (1 page)
5 July 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
5 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
5 July 2011Appointment of Fiona Maria Timothy as a director (2 pages)
5 July 2011Section 519 (1 page)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
12 May 2009Return made up to 12/04/09; full list of members (3 pages)
12 May 2009Return made up to 12/04/09; full list of members (3 pages)
1 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
1 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
12 May 2008Return made up to 12/04/08; full list of members (3 pages)
12 May 2008Return made up to 12/04/08; full list of members (3 pages)
3 August 2007Full accounts made up to 30 September 2006 (12 pages)
3 August 2007Full accounts made up to 30 September 2006 (12 pages)
8 May 2007Return made up to 12/04/07; full list of members (3 pages)
8 May 2007Return made up to 12/04/07; full list of members (3 pages)
25 August 2006£ ic 46/35 01/07/06 £ sr 11@1=11 (1 page)
25 August 2006£ ic 46/35 01/07/06 £ sr 11@1=11 (1 page)
28 June 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
28 June 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
15 May 2006£ sr 11@1 01/04/06 (1 page)
15 May 2006£ sr 11@1 01/04/06 (1 page)
9 May 2006Return made up to 12/04/06; full list of members (3 pages)
9 May 2006Return made up to 12/04/06; full list of members (3 pages)
8 March 2006£ ic 69/57 01/01/06 £ sr 12@1=12 (1 page)
8 March 2006£ ic 69/57 01/01/06 £ sr 12@1=12 (1 page)
18 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
18 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
23 May 2005Return made up to 12/04/05; full list of members (8 pages)
23 May 2005Return made up to 12/04/05; full list of members (8 pages)
18 April 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
18 April 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
19 May 2004Return made up to 12/04/04; full list of members (8 pages)
19 May 2004Return made up to 12/04/04; full list of members (8 pages)
21 April 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
21 April 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
19 July 2003Group of companies' accounts made up to 30 September 2002 (19 pages)
19 July 2003Group of companies' accounts made up to 30 September 2002 (19 pages)
16 May 2003Return made up to 12/04/03; full list of members (8 pages)
16 May 2003Return made up to 12/04/03; full list of members (8 pages)
17 September 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
17 September 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
12 June 2002Return made up to 12/04/02; full list of members (8 pages)
12 June 2002Return made up to 12/04/02; full list of members (8 pages)
1 November 2001Group of companies' accounts made up to 30 September 2000 (19 pages)
1 November 2001Group of companies' accounts made up to 30 September 2000 (19 pages)
30 May 2001Return made up to 12/04/01; full list of members (7 pages)
30 May 2001Return made up to 12/04/01; full list of members (7 pages)
19 July 2000Full group accounts made up to 30 September 1999 (20 pages)
19 July 2000Full group accounts made up to 30 September 1999 (20 pages)
16 May 2000Return made up to 12/04/00; full list of members (7 pages)
16 May 2000Return made up to 12/04/00; full list of members (7 pages)
25 May 1999Return made up to 12/04/99; no change of members (4 pages)
25 May 1999Return made up to 12/04/99; no change of members (4 pages)
5 March 1999Full group accounts made up to 30 September 1998 (20 pages)
5 March 1999Full group accounts made up to 30 September 1998 (20 pages)
24 May 1998Return made up to 12/04/98; no change of members (4 pages)
24 May 1998Return made up to 12/04/98; no change of members (4 pages)
26 January 1998Full group accounts made up to 30 September 1997 (20 pages)
26 January 1998Full group accounts made up to 30 September 1997 (20 pages)
4 June 1997Return made up to 12/04/97; full list of members (6 pages)
4 June 1997Return made up to 12/04/97; full list of members (6 pages)
28 January 1997Full group accounts made up to 30 September 1996 (21 pages)
28 January 1997Full group accounts made up to 30 September 1996 (21 pages)
23 May 1996Return made up to 12/04/96; no change of members (4 pages)
23 May 1996Return made up to 12/04/96; no change of members (4 pages)
26 March 1996Full group accounts made up to 30 September 1995 (21 pages)
26 March 1996Full group accounts made up to 30 September 1995 (21 pages)
24 May 1995Return made up to 12/04/95; no change of members (4 pages)
24 May 1995Return made up to 12/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
25 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1988Company name changed\certificate issued on 11/01/88 (2 pages)
11 January 1988Company name changed\certificate issued on 11/01/88 (2 pages)
11 January 1988Company name changed\certificate issued on 11/01/88 (2 pages)
11 January 1988Company name changed\certificate issued on 11/01/88 (2 pages)
11 November 1987Certificate of incorporation (1 page)
11 November 1987Incorporation (12 pages)
11 November 1987Certificate of incorporation (1 page)
11 November 1987Certificate of incorporation (1 page)
11 November 1987Incorporation (12 pages)