Company NameHagan Designs Limited
Company StatusDissolved
Company Number03820153
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan George Hagan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleDesigner
Correspondence Address1 The Paddock Green Lane
Timperley
Altrincham
Cheshire
WA15 7NR
Director NameMelissa Jane Hagan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleSecretary
Correspondence Address1 The Paddock
Green Lane
Timperley
Cheshire
WA15 7NR
Secretary NameMelissa Jane Hagan
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleSecretary
Correspondence Address1 The Paddock
Green Lane
Timperley
Cheshire
WA15 7NR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressMbl House 16 Edward Court
Altrincham Business Park
George Richards Way Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£169,924
Cash£731
Current Liabilities£208,972

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 January 2008Registered office changed on 14/01/08 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page)
23 August 2007Return made up to 05/08/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 September 2006Return made up to 05/08/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 September 2005Return made up to 05/08/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 August 2004Return made up to 05/08/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 August 2003Return made up to 05/08/03; full list of members (7 pages)
23 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 August 2001Return made up to 05/08/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
24 August 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
24 August 2000Ad 05/08/00--------- £ si 1@1 (2 pages)
24 August 2000Registered office changed on 24/08/00 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (2 pages)
11 August 1999Registered office changed on 11/08/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (1 page)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999Secretary resigned (2 pages)
5 August 1999Incorporation (10 pages)