Company NameWilliam Hannah Consultancy  Limited
Company StatusDissolved
Company Number06168464
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr William Christopher Hannah
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Breval Crescent
Hardgate
Clydebank
West Dunbartonshire
G81 6LS
Scotland
Secretary NameMarlene Maria Hannah
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address77 Breval Crescent
Hardgate
Clydebank
West Dunbartonshire
G81 6LS
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1William Christopher Hannah
100.00%
Ordinary

Financials

Year2014
Net Worth£10,185
Cash£15
Current Liabilities£6,063

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
14 April 2014Application to strike the company off the register (3 pages)
14 April 2014Application to strike the company off the register (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 2
(4 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 2
(4 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for William Christopher Hannah on 19 March 2010 (2 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for William Christopher Hannah on 19 March 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 April 2009Return made up to 19/03/09; full list of members (3 pages)
1 April 2009Return made up to 19/03/09; full list of members (3 pages)
27 November 2008Registered office changed on 27/11/2008 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY (1 page)
27 November 2008Registered office changed on 27/11/2008 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY (1 page)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 April 2008Return made up to 19/03/08; full list of members (3 pages)
15 April 2008Return made up to 19/03/08; full list of members (3 pages)
26 March 2008Curr ext from 31/03/2008 to 31/05/2008 (1 page)
26 March 2008Curr ext from 31/03/2008 to 31/05/2008 (1 page)
16 May 2007Registered office changed on 16/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
16 May 2007Registered office changed on 16/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (1 page)
19 March 2007Incorporation (12 pages)
19 March 2007Incorporation (12 pages)