Company NameHanson Industrial Services Limited
Company StatusDissolved
Company Number00359130
CategoryPrivate Limited Company
Incorporation Date2 February 1940(84 years, 3 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1993(53 years, 8 months after company formation)
Appointment Duration13 years (closed 10 October 2006)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed01 October 1996(56 years, 8 months after company formation)
Appointment Duration10 years (closed 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(63 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 10 October 2006)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(65 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 10 October 2006)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameMr Leslie Ernest Thomas Ashford
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(51 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 1994)
RoleAssociate Director Hanson Plc
Country of ResidenceEngland
Correspondence Address27 Beckenham Road
West Wickham
Kent
BR4 0QR
Director NameDerek Charles Bonham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(51 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 1993)
RoleDirector And Chief Executive
Correspondence Address180 Brompton Road
London
SW3 1HF
Director NameAlan Hagdrup
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(51 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 1993)
RoleSenior Executive
Country of ResidenceEngland
Correspondence AddressThe Mill House
Dorking Road
Tadworth
Surrey
KT20 7TF
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(51 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleExecutive Director Hanson Plc
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameIan Stewart
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(51 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 September 1991)
RoleChief Executive
Correspondence AddressRoss Cottage Common Lane
Hemmingford Abbots
Huntingdon
Cambridgeshire
PE18 9AN
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed06 August 1991(51 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameWilliam Modest Landuyt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1993(53 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1995)
RoleFinance Director Hanson Plc
Correspondence Address27 Abbey Gardens
St Johns Wood
London
NW8 9AS
Director NameChristopher John Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(54 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 1997)
RoleAssociate Director Hanson Plc
Country of ResidenceUnited Kingdom
Correspondence AddressWhateley House
9 Wheatley Green Four Oaks
Sutton Coldfield
West Midlands
B74 2RL
Director NameAndrew James Harrower Dougal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(55 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 1999)
RoleChief Executive Hanson Plc
Correspondence AddressLomond Lodge 1a Linkway
Camberley
Surrey
GU15 2NH
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(57 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2003)
RoleGroup Chief Accounant, Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(59 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2003)
RoleHead Of Corporate Development
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(63 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
12 May 2006Application for striking-off (1 page)
25 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
17 August 2005Full accounts made up to 31 December 2004 (9 pages)
11 August 2005Return made up to 31/07/05; full list of members (3 pages)
31 August 2004Return made up to 31/07/04; full list of members (6 pages)
7 June 2004Full accounts made up to 31 December 2003 (8 pages)
7 September 2003Return made up to 31/07/03; full list of members (6 pages)
14 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
1 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 July 2002Director's particulars changed (1 page)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 September 2001Director's particulars changed (1 page)
28 August 2001Return made up to 31/07/01; full list of members (6 pages)
4 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 February 2001Director's particulars changed (1 page)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 June 2000Director's particulars changed (1 page)
9 November 1999New director appointed (2 pages)
20 August 1999Return made up to 31/07/99; full list of members (9 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 August 1998Return made up to 31/07/98; no change of members (7 pages)
22 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 April 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
15 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1997Full accounts made up to 30 September 1996 (8 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
26 October 1996New secretary appointed (2 pages)
26 October 1996Secretary resigned (1 page)
30 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 1996Director's particulars changed (1 page)
14 June 1996Full accounts made up to 30 September 1995 (8 pages)
30 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1995Director resigned;new director appointed (2 pages)