Company NameHAN Supplies Limited
Company StatusDissolved
Company Number06256355
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Turner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleMartial Arts Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove Lodge
The Falconers
Redbourne
Lincolnshire
DN21 4AS
Director NameMrs Lesley Jane Turner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleMartial Arts Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove Lodge
The Flaconers
Redbourne
North Lincolnshire
DN21 4AS
Secretary NameMrs Lesley Jane Turner
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleMartial Arts Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove Lodge
The Flaconers
Redbourne
North Lincolnshire
DN21 4AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address176 Monton Road, Monton, Eccles
Manchester
Lancashire
M30 9GA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

1 at £1John Anthony Turner
50.00%
Ordinary
1 at £1Mrs Lesley Jane Turner
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for John Turner on 22 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Lesley Jane Turner on 22 May 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 June 2008Return made up to 23/05/08; full list of members (4 pages)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Secretary resigned (1 page)
23 May 2007Incorporation (16 pages)