This company is commonly known as The Hannay Partnership Ltd. The company was founded 11 years ago and was given the registration number 08435649. The firm's registered office is in BIRKENHEAD. You can find them at 248 Price Street, , Birkenhead, Merseyside. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | THE HANNAY PARTNERSHIP LTD |
---|---|---|
Company Number | : | 08435649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 March 2013 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 248 Price Street, Birkenhead, Merseyside, England, CH41 3PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
248, Price Street, Birkenhead, England, CH41 3PS | Director | 26 January 2015 | Active |
361, 361, Pensby Road, Pensby, United Kingdom, CH61 9NF | Director | 07 March 2013 | Active |
361, Pensby Road, Heswall, Wirral, United Kingdom, CH61 9NF | Director | 07 March 2013 | Active |
Mr Stephen Russell | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 248, Price Street, Birkenhead, England, CH41 3PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2024-04-02 | Insolvency | Liquidation compulsory completion. | Download |
2019-08-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-05-01 | Gazette | Gazette filings brought up to date. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-16 | Gazette | Gazette notice compulsory. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Gazette | Gazette filings brought up to date. | Download |
2018-10-09 | Gazette | Gazette notice compulsory. | Download |
2017-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Address | Change registered office address company with date old address new address. | Download |
2015-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Address | Change registered office address company with date old address new address. | Download |
2015-02-23 | Officers | Termination director company with name termination date. | Download |
2015-02-18 | Address | Change registered office address company with date old address new address. | Download |
2015-01-27 | Accounts | Change account reference date company current shortened. | Download |
2015-01-26 | Officers | Appoint person director company with name date. | Download |
2014-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-25 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.