Company NameHanson (Er - No 3) Limited
Company StatusActive
Company Number00931036
CategoryPrivate Limited Company
Incorporation Date24 April 1968(56 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1992(24 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleExecutive Director-Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusCurrent
Appointed01 October 1996(28 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(35 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(35 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(24 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 1992)
RoleFinance Director
Correspondence Address43 Summersbury Drive
Shalford
Guildford
Surrey
GU4 8JG
Director NameMr Alan William Swan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(24 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 1992)
RoleSecretary
Correspondence AddressLakedown House
Swife Lane Broad Oak
Heathfield
East Sussex
TN21 8UX
Secretary NameMr Alan William Swan
NationalityBritish
StatusResigned
Appointed22 May 1992(24 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 1992)
RoleCompany Director
Correspondence AddressLakedown House
Swife Lane Broad Oak
Heathfield
East Sussex
TN21 8UX
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleSolicitor Hanson Plc
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed08 July 1992(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(26 years after company formation)
Appointment Duration9 years, 1 month (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 October 1999)
RoleSolicitor Hanson Plc
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corporate Devp & Corpo
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT

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£6,683

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2017Restoration by order of the court (3 pages)
18 January 2017Restoration by order of the court (3 pages)
15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
21 September 2004Application for striking-off (1 page)
21 September 2004Application for striking-off (1 page)
5 May 2004Return made up to 31/03/04; full list of members (6 pages)
5 May 2004Return made up to 31/03/04; full list of members (6 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
4 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 May 1999Director's particulars changed (1 page)
18 May 1999Director's particulars changed (1 page)
15 April 1999Return made up to 31/03/99; no change of members (7 pages)
15 April 1999Return made up to 31/03/99; no change of members (7 pages)
27 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 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)
21 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Director resigned (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned (1 page)
28 April 1996Return made up to 31/03/96; full list of members (7 pages)
28 April 1996Return made up to 31/03/96; full list of members (7 pages)
18 March 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
27 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
27 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
22 April 1994New director appointed (2 pages)
7 April 1994Return made up to 31/03/94; full list of members (7 pages)
4 June 1993Return made up to 22/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1992Director resigned;new director appointed (2 pages)
23 July 1992Company name changed\certificate issued on 23/07/92 (2 pages)
31 May 1992Return made up to 22/05/92; full list of members (5 pages)
16 June 1991Return made up to 31/05/91; full list of members (5 pages)
6 December 1990Director resigned;new director appointed (1 page)
18 June 1990Return made up to 07/06/90; full list of members (6 pages)
10 May 1989Return made up to 06/04/89; full list of members (6 pages)
18 August 1984Accounts made up to 1 October 1983 (2 pages)
25 April 1983Accounts made up to 30 September 1982 (3 pages)
19 December 1981Accounts made up to 28 February 1981 (2 pages)
19 December 1981Accounts made up to 28 February 1981 (2 pages)
6 January 1978Accounts made up to 1 March 1976 (5 pages)
6 January 1978Accounts made up to 1 March 1976 (5 pages)
24 April 1968Incorporation (10 pages)
24 April 1968Incorporation (10 pages)