Company NameHb Acquisitions Limited
Company StatusDissolved
Company Number02607079
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)
Dissolution Date30 April 2008 (16 years 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
Appointed03 January 1992(8 months after company formation)
Appointment Duration16 years, 4 months (closed 30 April 2008)
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(5 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 30 April 2008)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(16 years, 1 month after company formation)
Appointment Duration11 months (closed 30 April 2008)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address70 Valley Road
Rickmansworth
Hertfordshire
WD3 4BJ
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 1991)
RoleSolicitor
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameMr Charles William Hamshaw Thomas
NationalityBritish
StatusResigned
Appointed31 July 1991(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 1991)
RoleSolicitor
Correspondence AddressBowd Farm
Doynton
Bristol
Avon
BS15 5SX
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Charles William Hamshaw Thomas
NationalityBritish
StatusResigned
Appointed31 July 1991(3 months after company formation)
Appointment Duration1 week, 2 days (resigned 09 August 1991)
RoleSolicitor
Correspondence AddressBowd Farm
Doynton
Bristol
Avon
BS15 5SX
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed09 August 1991(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameMartin Gibbeson Taylor
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 24 September 1993)
RoleVice Chairman
Correspondence Address28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Director NameDerek Charles Bonham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(4 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleDep Cha'Man & Chief Executive
Correspondence Address180 Brompton Road
London
SW3 1HF
Director NameAnthony George Laurence Alexander
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 24 September 1993)
RoleExecutive Director
Correspondence AddressCrafnant
Gregories Farm Lane
Beaconsfield
Buckinghamshire
HP9 1HJ
Director NameGeorge Hempstead
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1991(5 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 1996)
RoleAssociate Director Hanson Plc
Correspondence Address46 Mulberry Lane
Colts Neck
New Jersey
07722
United States
Director NameWilliam Modest Landuyt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1991(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1995)
RoleFinance Director Hanson Plc
Correspondence Address27 Abbey Gardens
St Johns Wood
London
NW8 9AS
Director NameChristopher Douglas Collins
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1993)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Farm
Great Missenden
Buckinghamshire
HP16 0RL
Director NameAndrew James Harrower Dougal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(4 years, 1 month 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 NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(5 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 NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleGroup Chief Accountant 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(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corpt Devpt & Corpt Af
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(12 years 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
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(12 years after company formation)
Appointment Duration4 years (resigned 01 June 2007)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2007Application for striking-off (2 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
17 May 2007Return made up to 30/04/07; full list of members (3 pages)
6 February 2007Secretary's particulars changed (1 page)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 May 2006Return made up to 30/04/06; full list of members (3 pages)
25 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
18 May 2005Return made up to 30/04/05; full list of members (3 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Accounting reference date shortened from 30/03/05 to 31/03/04 (1 page)
4 June 2004Return made up to 30/04/04; full list of members (6 pages)
26 May 2004Accounting reference date shortened from 31/12/04 to 30/03/04 (1 page)
14 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
1 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 May 2003Return made up to 30/04/03; full list of members (6 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 August 2002Director's particulars changed (1 page)
16 May 2002Return made up to 30/04/02; full list of members (6 pages)
26 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2001Director's particulars changed (1 page)
14 August 2001Full accounts made up to 31 December 2000 (8 pages)
22 May 2001Return made up to 30/04/01; full list of members (6 pages)
21 February 2001Director's particulars changed (1 page)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
6 June 2000Director's particulars changed (1 page)
6 June 2000Return made up to 30/04/00; full list of members (6 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
3 August 1999Full accounts made up to 31 December 1998 (9 pages)
17 May 1999Director's particulars changed (1 page)
15 May 1999Return made up to 30/04/99; no change of members (7 pages)
15 January 1999Application for reregistration from PLC to private (1 page)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 January 1999Re-registration of Memorandum and Articles (17 pages)
15 January 1999Certificate of re-registration from Public Limited Company to Private (1 page)
24 July 1998Full accounts made up to 31 December 1997 (9 pages)
31 May 1998Return made up to 30/04/98; full list of members (9 pages)
31 May 1998Secretary's particulars changed (1 page)
14 April 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
31 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 1997Full accounts made up to 30 September 1996 (9 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
5 July 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
23 May 1996Return made up to 30/04/96; full list of members (8 pages)
1 May 1996Full accounts made up to 30 September 1995 (10 pages)
21 June 1995Director resigned;new director appointed (2 pages)
25 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 April 1995Full accounts made up to 30 September 1994 (10 pages)