Company NameHanks & Mulroy Ltd
DirectorJonathan Lawrence Mulroy
Company StatusActive
Company Number05014573
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Secretary NameMr Jonathan Lawrence Mulroy
NationalityBritish
StatusCurrent
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Jonathan Lawrence Mulroy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(3 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NamePhillip Hanks
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFreedman Frankl & Taylor Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Ryan Ward
5.00%
Ordinary B
57 at £1Jonathan Lawrence Mulroy
47.50%
Ordinary A
57 at £1Phillip Hanks
47.50%
Ordinary A

Financials

Year2014
Net Worth£468,654
Cash£126,572
Current Liabilities£1,337,590

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due27 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

28 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
16 March 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Phillip Hanks as a director on 27 February 2020 (1 page)
28 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
7 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 January 2018 (7 pages)
26 April 2018Total exemption full accounts made up to 30 January 2017 (8 pages)
13 March 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
26 January 2018Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
12 January 2018Registered office address changed from C/O Freedman Franki & Taylor Reedham House 31 King Street West Manchester M3 2PJ to Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ on 12 January 2018 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
26 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 30 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 30 January 2016 (7 pages)
29 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 120
(6 pages)
29 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 120
(6 pages)
29 October 2015Total exemption small company accounts made up to 30 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 30 January 2015 (7 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120
(6 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120
(6 pages)
30 October 2014Total exemption small company accounts made up to 30 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 30 January 2014 (7 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 120
(6 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 120
(6 pages)
24 January 2014Total exemption small company accounts made up to 30 January 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 January 2013 (7 pages)
24 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
24 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
20 February 2013Secretary's details changed for Jonathan Lawrence Mulroy on 14 January 2013 (2 pages)
20 February 2013Secretary's details changed for Jonathan Lawrence Mulroy on 14 January 2013 (2 pages)
20 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
20 February 2013Director's details changed for Jonathan Lawrence Mulroy on 14 January 2013 (2 pages)
20 February 2013Director's details changed for Jonathan Lawrence Mulroy on 14 January 2013 (2 pages)
20 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
20 February 2013Director's details changed for Phillip Hanks on 14 January 2013 (2 pages)
20 February 2013Director's details changed for Phillip Hanks on 14 January 2013 (2 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 April 2011Memorandum and Articles of Association (2 pages)
5 April 2011Memorandum and Articles of Association (2 pages)
21 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 120
(4 pages)
21 February 2011Change of share class name or designation (2 pages)
21 February 2011Change of share class name or designation (2 pages)
21 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 120
(4 pages)
21 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 120
(4 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 January 2010Director's details changed for Phillip Hanks on 14 January 2010 (2 pages)
28 January 2010Director's details changed for Jonathan Lawrence Mulroy on 14 January 2010 (2 pages)
28 January 2010Director's details changed for Phillip Hanks on 14 January 2010 (2 pages)
28 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Jonathan Lawrence Mulroy on 14 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 March 2009Registered office changed on 10/03/2009 from 2 warwick road failsworth manchester M35 0QQ (1 page)
10 March 2009Registered office changed on 10/03/2009 from 2 warwick road failsworth manchester M35 0QQ (1 page)
4 March 2009Return made up to 14/01/09; full list of members (4 pages)
4 March 2009Return made up to 14/01/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Return made up to 14/01/08; full list of members (4 pages)
30 January 2009Return made up to 14/01/08; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 November 2007Return made up to 14/01/07; full list of members (2 pages)
26 November 2007Return made up to 14/01/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 March 2006Return made up to 14/01/06; full list of members (6 pages)
8 March 2006Return made up to 14/01/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 February 2005Return made up to 14/01/05; full list of members (6 pages)
8 February 2005Return made up to 14/01/05; full list of members (6 pages)
14 June 2004Registered office changed on 14/06/04 from: 2B mather ave prestwich manchester M25 ola (1 page)
14 June 2004Registered office changed on 14/06/04 from: 2B mather ave prestwich manchester M25 ola (1 page)
15 March 2004Company name changed phillip hanks & jonathan mulroy LTD\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed phillip hanks & jonathan mulroy LTD\certificate issued on 15/03/04 (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Ad 14/01/04--------- £ si 96@1=96 £ ic 1/97 (2 pages)
20 January 2004Ad 14/01/04--------- £ si 96@1=96 £ ic 1/97 (2 pages)
15 January 2004Company name changed philip hanks & jonathan mulroy l td\certificate issued on 15/01/04 (2 pages)
15 January 2004Company name changed philip hanks & jonathan mulroy l td\certificate issued on 15/01/04 (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Incorporation (9 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Incorporation (9 pages)