Company NameHanson General Partner Limited
Company StatusDissolved
Company Number00921346
CategoryPrivate Limited Company
Incorporation Date6 November 1967(56 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameHanson White Productions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHon Robert William Hanson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(32 years, 2 months after company formation)
Appointment Duration9 years (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Lodge
15a Wilton Street
London
SW1X 7AQ
Secretary NameMrs Fiona Barclay Hope
NationalityBritish
StatusClosed
Appointed31 December 1999(32 years, 2 months after company formation)
Appointment Duration9 years (closed 20 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 55 Percy Road
London
W12 9PX
Director NameJonathan Giles Ashley Aziz
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(33 years after company formation)
Appointment Duration8 years, 2 months (closed 20 January 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Isotron Plc
Moray Road Elgin Industrial Estate
Swindon
Wiltshire
SN2 8XS
Director NameAndrew Russell Ashman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(24 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1999)
RoleChartered Accountant
Correspondence Address46 Well Walk
Hampstead
London
NW3 1BX
Director NameAlan Hagdrup
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(24 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 November 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Mill House
Dorking Road
Tadworth
Surrey
KT20 7TF
Secretary NameAlan Hagdrup
NationalityBritish
StatusResigned
Appointed18 September 1992(24 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Dorking Road
Tadworth
Surrey
KT20 7TF
Secretary NameAndrew Russell Ashman
NationalityBritish
StatusResigned
Appointed19 June 1996(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1999)
RoleChartered Accountant
Correspondence Address46 Well Walk
Hampstead
London
NW3 1BX

Location

Registered Address2 Deanery Street
London
W1K 1AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2008Return made up to 18/09/08; full list of members (3 pages)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
12 August 2008Application for striking-off (1 page)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 September 2007Return made up to 18/09/07; full list of members (2 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 October 2006Return made up to 18/09/06; full list of members (2 pages)
6 April 2006Full accounts made up to 31 December 2005 (7 pages)
22 September 2005Return made up to 18/09/05; full list of members (2 pages)
22 September 2005Director's particulars changed (1 page)
4 April 2005Full accounts made up to 31 December 2004 (7 pages)
24 September 2004Return made up to 18/09/04; full list of members (7 pages)
15 April 2004Full accounts made up to 31 December 2003 (7 pages)
26 September 2003Return made up to 18/09/03; full list of members (7 pages)
18 April 2003Full accounts made up to 31 December 2002 (7 pages)
27 March 2003Director's particulars changed (1 page)
26 September 2002Return made up to 18/09/02; full list of members (7 pages)
21 June 2002Full accounts made up to 31 December 2001 (7 pages)
27 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Full accounts made up to 31 December 2000 (7 pages)
1 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 November 2000Memorandum and Articles of Association (9 pages)
23 November 2000Company name changed hanson white productions LIMITED\certificate issued on 24/11/00 (3 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
25 September 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(6 pages)
3 August 2000Full accounts made up to 31 December 1999 (7 pages)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000New director appointed (3 pages)
17 January 2000New secretary appointed (1 page)
14 October 1999Full accounts made up to 31 December 1998 (7 pages)
22 September 1999Return made up to 18/09/99; full list of members (8 pages)
24 September 1998Return made up to 18/09/98; full list of members (6 pages)
24 September 1998Full accounts made up to 31 December 1997 (7 pages)
12 March 1998Registered office changed on 12/03/98 from: 1 grosvenor place london SW1X 7JH (1 page)
30 September 1997Full accounts made up to 31 December 1996 (7 pages)
30 September 1997Return made up to 18/09/97; full list of members (9 pages)
23 September 1996Full accounts made up to 31 December 1995 (7 pages)
23 September 1996Return made up to 18/09/96; no change of members (7 pages)
25 June 1996New secretary appointed (2 pages)
25 June 1996Secretary resigned (1 page)
3 October 1995Full accounts made up to 31 December 1994 (7 pages)
3 October 1995Return made up to 18/09/95; no change of members (10 pages)