Company NameHanford Property Maintenance Limited
Company StatusDissolved
Company Number08371302
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)
Previous NameHanford Wood Limited

Director

Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address126 Sutherland Avenue
Newcastle Upon Tyne
Northumberland
NE4 9NR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 May 2013Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 21 May 2013 (1 page)
20 May 2013Termination of appointment of Michael Clifford as a director (1 page)
20 May 2013Termination of appointment of Michael Clifford as a director (1 page)
24 January 2013Registered office address changed from 17 Cosin Close Cowley Oxford Oxfordshire OX4 1GD England on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 17 Cosin Close Cowley Oxford Oxfordshire OX4 1GD England on 24 January 2013 (1 page)
24 January 2013Company name changed hanford wood LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Company name changed hanford wood LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Incorporation
Statement of capital on 2013-01-23
  • GBP 1
(20 pages)
23 January 2013Incorporation
Statement of capital on 2013-01-23
  • GBP 1
(20 pages)