Company NameHathi Developments Limited
Company StatusDissolved
Company Number05695986
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 3 months ago)
Dissolution Date8 February 2011 (13 years, 2 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 NameMr Michael Mullen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 08 February 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address26 Dorlan Avenue
Gorton
Manchester
M18 7NA
Director NameBrett James Murphy
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 08 February 2011)
RoleSecurity Manager
Correspondence Address87 Gorton Lane
Manchester
Gr Manchester
M12 5WF
Secretary NameMr Michael Mullen
NationalityEnglish
StatusClosed
Appointed01 October 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 08 February 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address26 Dorlan Avenue
Gorton
Manchester
M18 7NA
Secretary NameBrett James Murphy
NationalityBritish
StatusClosed
Appointed01 October 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 08 February 2011)
RoleSecurity Manager
Correspondence Address87 Gorton Lane
Manchester
Gr Manchester
M12 5WF
Director NameMr Devshi Chothani
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address315 Frederick Street
Oldham
OL8 4HG
Director NameLorraine La Bella
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(8 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressNewton Hall Farm
Lees Lane
Macclesfield
Cheshire
SK10 4LJ
Secretary NameMea La Bella
NationalityBritish
StatusResigned
Appointed20 October 2006(8 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressNewton Hall Farm
Lees Lane
Macclesfield
Cheshire
SK10 4LJ
Secretary NameDBF Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressSahaj Anand Business Centre
10 Park Place
Manchester
Lancashire
M4 4EY

Location

Registered Address20 St Marys Parsonage
Manchester
M3 2LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 April 2008Director and secretary appointed michael mullen (1 page)
21 April 2008Registered office changed on 21/04/2008 from newton hall farm lees lane mottram st andrew stockport cheshire SK10 4LJ (1 page)
21 April 2008Director and secretary appointed brett james murphy (1 page)
21 April 2008Appointment terminated director lorraine la bella (1 page)
21 April 2008Director and secretary appointed michael mullen (1 page)
21 April 2008Director and secretary appointed brett james murphy (1 page)
21 April 2008Appointment terminated secretary mea la bella (1 page)
21 April 2008Appointment Terminated Secretary mea la bella (1 page)
21 April 2008Appointment Terminated Director lorraine la bella (1 page)
21 April 2008Registered office changed on 21/04/2008 from newton hall farm lees lane mottram st andrew stockport cheshire SK10 4LJ (1 page)
18 February 2008Return made up to 02/02/08; full list of members (5 pages)
18 February 2008Return made up to 02/02/08; full list of members (5 pages)
23 April 2007Accounts made up to 31 December 2006 (1 page)
23 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
23 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 April 2007Return made up to 02/02/07; full list of members (5 pages)
20 April 2007Return made up to 02/02/07; full list of members (5 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007Registered office changed on 03/04/07 from: sahaj anand business centre 10 park place manchester lancashire M4 4EY (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Registered office changed on 03/04/07 from: sahaj anand business centre 10 park place manchester lancashire M4 4EY (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
2 February 2006Incorporation (12 pages)
2 February 2006Incorporation (12 pages)