HANNAY RECOVERY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHANNAY RECOVERY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI065265
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HANNAY RECOVERY LTD?

    • (7487) /

    Where is HANNAY RECOVERY LTD located?

    Registered Office Address
    20 Freughlough Road
    BT81 7JT Castlederg
    Tyrone
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HANNAY RECOVERY LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for HANNAY RECOVERY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Appointment of Conor Deegan as a director

    3 pagesAP01

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Appointment of Amy Mcguckin as a director

    3 pagesAP01

    Termination of appointment of David Abram as a director

    4 pagesTM01

    Termination of appointment of Micheal Abram as a director

    4 pagesTM01

    Termination of appointment of Michael Abram as a secretary

    4 pagesTM02

    Appointment of Conor Deegan as a secretary

    6 pagesAP03

    Registered office address changed from , Carson Mcdowell, Murray House, 4 Murray Street, Belfast, BT1 6DN on Aug 31, 2011

    4 pagesAD01

    Annual return made up to Jun 19, 2011 with full list of shareholders

    22 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2011

    Statement of capital on Aug 31, 2011

    • Capital: GBP 1,000
    SH01

    Annual return made up to Jun 19, 2010 with full list of shareholders

    26 pagesAR01

    Annual return made up to Jun 19, 2009 with full list of shareholders

    12 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    8 pagesAA

    Total exemption small company accounts made up to Jun 30, 2009

    8 pagesAA

    Total exemption small company accounts made up to Jun 30, 2008

    7 pagesAA

    Administrative restoration application

    6 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    2 pages296(NI)

    legacy

    7 pages371S(NI)

    legacy

    1 pages295(NI)

    Who are the officers of HANNAY RECOVERY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEEGAN, Conor
    Rossglass Road South
    BT37 RA Killough
    33a
    Down
    Northern Ireland
    Secretary
    Rossglass Road South
    BT37 RA Killough
    33a
    Down
    Northern Ireland
    British162699940001
    DEEGAN, Conor
    Rossglass Road South
    BT37 RA Killough
    33a
    Down
    Northern Ireland
    Director
    Rossglass Road South
    BT37 RA Killough
    33a
    Down
    Northern Ireland
    Northern IrelandIrishCompany Director143637890001
    MCGUCKIN, Amy
    Freughlough Road
    BT81 7JT Castlederg
    20
    Tyrone
    Northern Ireland
    Director
    Freughlough Road
    BT81 7JT Castlederg
    20
    Tyrone
    Northern Ireland
    Northern IrelandIrishCompany Director162700080001
    ABRAM, Michael John
    6 Seyton Avenue
    Giffnock
    G46 6QA Glasgow
    Scotland
    Secretary
    6 Seyton Avenue
    Giffnock
    G46 6QA Glasgow
    Scotland
    British45653510002
    KANE, Dorothy May
    111 Knockview Drive
    Tandragee
    BT62 2BL
    Secretary
    111 Knockview Drive
    Tandragee
    BT62 2BL
    British77579520001
    ABRAM, David Anthony Shaw
    4 Polnoon Mews
    Polnoon Street
    G76 OBE Eaglesham
    Scotland
    Director
    4 Polnoon Mews
    Polnoon Street
    G76 OBE Eaglesham
    Scotland
    BritishDirector85791530001
    ABRAM, Micheal John
    6 Seyton Avenue
    Giffnock
    G46 6QA Glasgow
    Scotland
    Director
    6 Seyton Avenue
    Giffnock
    G46 6QA Glasgow
    Scotland
    BritishDirector145360500001
    MCCALL, Graham Kenneth
    Overhall Farm
    Sandford
    ML10 6PL Strathaven
    Lanarkshire
    Director
    Overhall Farm
    Sandford
    ML10 6PL Strathaven
    Lanarkshire
    ScotlandBritishChartered Accountant109694640001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0