Company NameHannon Developments Unlimited
Company StatusDissolved
Company Number03532435
CategoryPrivate Unlimited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameParnhaven Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Hannon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 20 August 2008)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address7 Hill Rise
Altrincham
Cheshire
WA14 4QB
Secretary NameNina Joy Hannon
NationalityBritish
StatusClosed
Appointed20 January 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 20 August 2008)
RoleUniversity Lecturer
Correspondence Address7 Hill Rise
Altrincham
Cheshire
WA14 4QB
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed03 April 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed03 April 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2000)
RoleAccountant
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Edward Macgregor Porteous
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2005)
RoleDirector/Marketing
Country of ResidenceEngland
Correspondence Address8 Mullberry Court
Field House Drive
Oxford
OX2 7PE
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 February 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(4 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(7 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 February 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address66 Cross Street
Sale
Manchester
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£133,834
Cash£131,644
Current Liabilities£171

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2008Registered office changed on 23/06/2008 from 7 hill rise altrincham cheshire WA14 4QB (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
18 July 2007Application for striking-off (1 page)
26 March 2007Re-registration of Memorandum and Articles (11 pages)
26 March 2007Application for reregistration from LTD to UNLTD (2 pages)
26 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
26 March 2007Declaration of assent for reregistration to UNLTD (1 page)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
9 January 2007Withdrawal of application for striking off (1 page)
9 January 2007Compulsory strike-off action has been discontinued (1 page)
22 December 2006Return made up to 23/03/06; full list of members (6 pages)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Application for striking-off (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Registered office changed on 01/02/06 from: 10 crown place london EC2A 4FT (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
28 April 2005Return made up to 23/03/05; full list of members (7 pages)
21 January 2005Director's particulars changed (1 page)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 March 2004Return made up to 23/03/04; full list of members (7 pages)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
17 April 2003Return made up to 23/03/03; no change of members (2 pages)
28 February 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
21 October 2002Secretary's particulars changed (1 page)
20 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 March 2002Return made up to 23/03/02; full list of members (2 pages)
17 January 2002New director appointed (14 pages)
27 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
17 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 April 2001Return made up to 23/03/01; no change of members (2 pages)
17 November 2000Secretary's particulars changed (1 page)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
5 September 2000Full accounts made up to 31 March 2000 (9 pages)
17 May 2000Secretary resigned (1 page)
8 May 2000Return made up to 23/03/00; no change of members (29 pages)
8 May 2000Director's particulars changed (1 page)
20 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Full accounts made up to 31 March 1999 (9 pages)
26 May 1999Return made up to 23/03/99; full list of members (30 pages)
16 May 1999Director's particulars changed (1 page)
30 September 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (7 pages)
18 April 1998New director appointed (11 pages)
17 April 1998£ nc 1000/500000 23/03/98 (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 April 1998Ad 03/04/98--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
17 April 1998Registered office changed on 17/04/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
17 April 1998S-div 23/03/98 (1 page)
23 March 1998Incorporation (12 pages)