Company NameHanlon Engineering Limited
Company StatusDissolved
Company Number07712222
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Joseph Hanlon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMrs Hayley Marie Hanlon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2020(9 years after company formation)
Appointment Duration1 year, 2 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMrs Hayley Marie Hanlon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-10 Langley Road
Salford
M6 6JW

Location

Registered Address69 69
Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hayley Hanlon
50.00%
Ordinary
1 at £1John Hanlon
50.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
19 October 2020Change of details for Mr John Joseph Hanlon as a person with significant control on 20 July 2020 (2 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
16 October 2020Notification of Hayley Marie Hanlon as a person with significant control on 20 July 2020 (2 pages)
16 October 2020Appointment of Mrs Hayley Marie Hanlon as a director on 20 July 2020 (2 pages)
30 July 2020Change of details for Mr John Joseph Hanlon as a person with significant control on 28 July 2020 (2 pages)
29 July 2020Director's details changed for Mr John Joseph Hanlon on 28 July 2020 (2 pages)
29 July 2020Termination of appointment of Hayley Marie Hanlon as a director on 20 July 2020 (1 page)
29 July 2020Registered office address changed from C/O Millers Accountants Limited 69 Windsor Road Prestwich Manchester M25 0DB England to 69 69 Windsor Road Prestwich Manchester M25 0DB on 29 July 2020 (1 page)
29 July 2020Cessation of Hayley Marie Hanlon as a person with significant control on 20 July 2020 (1 page)
29 July 2020Change of details for Mr John Joseph Hanlon as a person with significant control on 28 July 2020 (2 pages)
29 July 2020Director's details changed for Mr John Joseph Hanlon on 28 July 2020 (2 pages)
29 July 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
1 August 2019Registered office address changed from 9th Floor 80 Mosley Street Manchester M2 3FX England to C/O Millers Accountants Limited 69 Windsor Road Prestwich Manchester M25 0DB on 1 August 2019 (1 page)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 August 2018Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor 80 Mosley Street Manchester M2 3FX on 2 August 2018 (1 page)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
6 March 2017Registered office address changed from The Edge Business Centre Clowes Street Salford Manchester M3 5NA to 40 King Street Manchester M2 6BA on 6 March 2017 (1 page)
6 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 March 2017Registered office address changed from The Edge Business Centre Clowes Street Salford Manchester M3 5NA to 40 King Street Manchester M2 6BA on 6 March 2017 (1 page)
6 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
19 February 2016Register(s) moved to registered inspection location C/O Zatman & Co 1 the Cottages Deva Centre Trinity Way Salford Manchester M3 7BE (1 page)
19 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 February 2016Register(s) moved to registered inspection location C/O Zatman & Co 1 the Cottages Deva Centre Trinity Way Salford Manchester M3 7BE (1 page)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
26 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
2 July 2014Registered office address changed from , 2-10 Langley Road, Salford, M6 6JW, United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 2-10 Langley Road Salford M6 6JW United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from , 2-10 Langley Road, Salford, M6 6JW, United Kingdom on 2 July 2014 (1 page)
24 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
18 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Register inspection address has been changed (1 page)
25 July 2012Register inspection address has been changed (1 page)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 July 2011Incorporation (30 pages)
20 July 2011Incorporation (30 pages)