Company NameT.M.G. Hanley Limited
DirectorPaul Francis Hanley
Company StatusDissolved
Company Number01254297
CategoryPrivate Limited Company
Incorporation Date9 April 1976(48 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Francis Hanley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(23 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Saint Peters Avenue
Knutsford
Cheshire
WA16 0DN
Secretary NameGeorge Gadd And Lane Limited (Corporation)
StatusCurrent
Appointed16 February 2000(23 years, 10 months after company formation)
Appointment Duration24 years, 2 months
Correspondence AddressThe Spinney
New Platt Lane, Cranage
Crewe
Cheshire
CW4 8HS
Director NameMrs Anne Hanley
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(14 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressThe Spinney New Platt Lant
Cranage
Crewe
Cheshire
CW4 8HS
Director NameMr David Gerard Hanley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 March 1995)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 New Town Road
Colchester
Essex
CO1 2EF
Director NameMiss Philippa Jane Hanley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 March 1995)
RoleReceptionist
Correspondence Address3 Ellishaw Row
Salford
Lancashire
M5 4UJ
Director NameThomas Michael Gerrard Hanley
NationalityBritish
StatusResigned
Appointed22 February 1991(14 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 February 2000)
RoleAviation Consultant
Correspondence AddressThe Spinney
New Platt Lane, Cranage
Crewe
Cheshire
CW4 8HS
Director NameMrs Clare Elizabeth Jones
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 March 1995)
RoleSecretary
Correspondence Address24 Wiggett Grove
Binfield
Bracknell
Berkshire
RG12 5DY
Director NameMrs Edwina Mary Slade
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 March 1995)
RolePhysiotherapist
Correspondence AddressThe Spinney New Platt Lane
Cranage
Crewe
Cheshire
CW4 8HS
Secretary NameThomas Michael Gerrard Hanley
NationalityBritish
StatusResigned
Appointed22 February 1991(14 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressThe Spinney
New Platt Lane, Cranage
Crewe
Cheshire
CW4 8HS
Director NameJeffrey Stewart Bloomberg
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address5 Longworth Way
Liverpool
Merseyside
L25 6JJ

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£450
Gross Profit£450
Net Worth£8,429
Current Liabilities£18,812

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 February 2005Dissolved (1 page)
19 November 2004Return of final meeting of creditors (1 page)
13 March 2002Registered office changed on 13/03/02 from: 150, ashley road, hale, altrincham, cheshire, WA15 9SA. (1 page)
11 March 2002Appointment of a liquidator (1 page)
22 February 2002Order of court to wind up (2 pages)
6 February 2002Order of court to wind up (2 pages)
7 January 2002Director's particulars changed (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Return made up to 22/02/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
22 January 2001New director appointed (2 pages)
25 February 2000Return made up to 22/02/00; full list of members (6 pages)
21 February 2000New director appointed (2 pages)
16 February 2000Full accounts made up to 30 April 1999 (8 pages)
18 February 1999Return made up to 22/02/99; full list of members (6 pages)
8 January 1999Full accounts made up to 30 April 1998 (8 pages)
19 February 1998Return made up to 22/02/98; no change of members (4 pages)
13 February 1998Full accounts made up to 30 April 1997 (8 pages)
13 March 1997Director resigned (1 page)
13 March 1997Return made up to 22/02/97; no change of members (6 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
21 June 1996Full accounts made up to 30 April 1995 (9 pages)
22 February 1996Return made up to 22/02/96; full list of members
  • 363(287) ‐ Registered office changed on 22/02/96
(8 pages)