Company NameHanlon Fencing Limited
Company StatusDissolved
Company Number02762732
CategoryPrivate Limited Company
Incorporation Date6 November 1992(31 years, 5 months ago)
Dissolution Date18 November 2016 (7 years, 5 months ago)
Previous NameRandomprime Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Joseph Hanlon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1993(2 months, 1 week after company formation)
Appointment Duration23 years, 10 months (closed 18 November 2016)
RoleFencing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Farm Lane
Worsley
Manchester
M28 2PR
Director NameMrs Hayley Marie Hanlon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2002(9 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 18 November 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address24 Farm Lane
Worsley
Manchester
M28 2PR
Secretary NameMrs Hayley Marie Hanlon
NationalityBritish
StatusClosed
Appointed06 April 2002(9 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 18 November 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address24 Farm Lane
Worsley
Manchester
M28 2PR
Secretary NameMr John Joseph Hanlon
NationalityBritish
StatusClosed
Appointed01 April 2003(10 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 18 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Farm Lane
Worsley
Manchester
M28 2PR
Secretary NameEllen Mary Flood
NationalityBritish
StatusResigned
Appointed13 January 1993(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 06 April 2002)
RoleSolicitor
Correspondence AddressWoodard 40 Cavendish Road
Eccles
Manchester
Lancashire
M30 9JF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnits 13 To 15 Brewery Yard Deva City Office Park Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£52,710
Cash£6,534
Current Liabilities£65,757

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
4 May 2016Liquidators statement of receipts and payments to 24 February 2016 (9 pages)
4 May 2016Liquidators' statement of receipts and payments to 24 February 2016 (9 pages)
19 March 2015Liquidators' statement of receipts and payments to 24 February 2015 (7 pages)
19 March 2015Liquidators statement of receipts and payments to 24 February 2015 (7 pages)
4 March 2014Registered office address changed from 2-10 Langley Road Pendleton Salford 6 Manchester on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 2-10 Langley Road Pendleton Salford 6 Manchester on 4 March 2014 (2 pages)
3 March 2014Appointment of a voluntary liquidator (1 page)
3 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2014Statement of affairs with form 4.19 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Hayley Marie Hanlon on 15 October 2009 (2 pages)
19 November 2009Director's details changed for John Joseph Hanlon on 15 October 2009 (2 pages)
4 November 2008Return made up to 12/10/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2007Return made up to 12/10/07; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 November 2006Return made up to 12/10/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2005Return made up to 12/10/05; full list of members (3 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2004Return made up to 12/10/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 October 2003Return made up to 12/10/03; full list of members (7 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 July 2003Secretary's particulars changed;director's particulars changed (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003Return made up to 06/11/02; full list of members (6 pages)
15 April 2003New secretary appointed (2 pages)
4 April 2003Secretary's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
10 June 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
10 June 2002Return made up to 06/11/01; full list of members (6 pages)
24 May 2001Return made up to 06/11/00; full list of members (6 pages)
26 April 2001Full accounts made up to 30 June 2000 (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 December 1999Return made up to 06/11/99; full list of members (6 pages)
15 February 1999Full accounts made up to 30 June 1998 (7 pages)
15 February 1999Return made up to 06/11/98; no change of members (4 pages)
26 February 1998Full accounts made up to 30 June 1997 (7 pages)
26 February 1998Return made up to 06/11/97; no change of members (4 pages)
9 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
30 January 1997Return made up to 06/11/96; full list of members (6 pages)
9 January 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
12 December 1995Return made up to 06/11/95; no change of members (4 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
21 January 1993Company name changed randomprime LIMITED\certificate issued on 22/01/93 (2 pages)
19 January 1993Memorandum and Articles of Association (9 pages)