Company NameHanem Fabrications Limited
Company StatusDissolved
Company Number07426304
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameBlackwell Fabrications Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr George Darling
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthcote Picklepythe Lane Beenham Village
Reading
Berkshire
RG7 5NT
Director NameMr Neil Christopher Rourke
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleDiector
Country of ResidenceGb-Eng
Correspondence AddressSouthcote Picklepythe Lane Beenham
Reading
RG7 5NT
Secretary NameMr Neil Christopher Rourke
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSouthcote Picklepythe Lane Beenham
Reading
RG7 5NT
Director NameMr Nicholas Stephen Pomroy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(4 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heath End Road
Baughurst
Tadley
Hants
RG26 5LX

Location

Registered Address102 Sunlight House Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£18,292
Cash£3,198
Current Liabilities£367,191

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 December 2017Progress report in a winding up by the court (20 pages)
30 December 2016INSOLVENCY:Progress report ends 26/11/2016 (13 pages)
16 December 2015Insolvency:annual progress report for period up to 26/11/2015 (16 pages)
8 December 2014Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 2Nd Floor 33 Blagrave Street Reading RG1 1PW on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 2Nd Floor 33 Blagrave Street Reading RG1 1PW on 8 December 2014 (2 pages)
4 December 2014Appointment of a liquidator (1 page)
15 February 2013Order of court to wind up (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
3 February 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 February 2012 (1 page)
4 January 2012Termination of appointment of Nicholas Pomroy as a director (1 page)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 2
(6 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 2
(6 pages)
3 May 2011Company name changed blackwell fabrications LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Appointment of Mr Nicholas Stephen Pomroy as a director (2 pages)
23 March 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 23 March 2011 (2 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)