Company NameD & B Hannigan Limited
Company StatusDissolved
Company Number03795660
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBridie Hannigan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed30 June 1999(6 days after company formation)
Appointment Duration6 years, 3 months (closed 04 October 2005)
RoleHousewife
Correspondence AddressLynn
Mullingar
Co Westmeath
Irish
Director NameDamien Hannigan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed30 June 1999(6 days after company formation)
Appointment Duration6 years, 3 months (closed 04 October 2005)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressLynn
Mullingar
Co Westmeath
Irish
Secretary NameDamien Hannigan
NationalityIrish
StatusClosed
Appointed30 June 1999(6 days after company formation)
Appointment Duration6 years, 3 months (closed 04 October 2005)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressLynn
Mullingar
Co Westmeath
Irish
Director NameNeil Hannigan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed23 June 2000(1 year after company formation)
Appointment Duration5 years, 3 months (closed 04 October 2005)
RoleCatholic Priest
Correspondence Address5c Golding House
Charing Cross Hospital
Claybrook Road
London
W6 8RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Nicholls Henstock Stevenson
159 Ashley Road
Hale
Cheshire
WA15 9SD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£21,395
Net Worth£78,622
Cash£109,024
Current Liabilities£4,300

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Voluntary strike-off action has been suspended (1 page)
27 July 2004Voluntary strike-off action has been suspended (1 page)
25 June 2004Application for striking-off (1 page)
20 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
2 September 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
8 July 2003Return made up to 24/06/03; full list of members (7 pages)
2 October 2002Registered office changed on 02/10/02 from: c/o moss mooneeram solicitors 190-192 washway road sale cheshire M33 6RJ (1 page)
4 July 2002Return made up to 24/06/02; full list of members (7 pages)
19 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
29 June 2001Return made up to 24/06/01; full list of members (7 pages)
13 April 2001Full accounts made up to 30 September 2000 (11 pages)
10 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/00
(7 pages)
4 October 2000New director appointed (2 pages)
4 October 2000£ nc 100/150100 22/06/00 (1 page)
4 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 2000Particulars of mortgage/charge (3 pages)
20 December 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
13 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
16 August 1999Registered office changed on 16/08/99 from: 433 chester road manchester lancashire M16 9HA (1 page)
16 August 1999Ad 30/06/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (12 pages)