Company NameHPL Land Development Limited
Company StatusDissolved
Company Number02624841
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameHanson Land Development Limited

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
StatusClosed
Appointed18 March 1998(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 15 February 2005)
RoleExecutive Director, Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed18 March 1998(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 15 February 2005)
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
StatusClosed
Appointed28 May 2003(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 15 February 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
StatusClosed
Appointed28 May 2003(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 15 February 2005)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameJohn William Richard Yerbury
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1993)
RoleProperty Development Manager
Correspondence Address10 Bannerdown Close
Batheaston
Bath
BA1 7NJ
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 24 February 1997)
RoleAssociate Director-Hanson Plc
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NameMrs Victoria Helen Maloney
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressGreat Linford Manor
Milton Keynes
MK14 5AX
Director NameHenry Charles Maloney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crawley Grange
North Crawley
Newport Pagnell
Buckinghamshire
MK16 9HL
Director NameChristopher Barry Ford
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1993)
RoleChartered Accountant
Correspondence Address1 Earl Rivers Avenue
Heathcote
Warwick
Warwickshire
CV34 6EN
Secretary NameJohn William Richard Yerbury
NationalityBritish
StatusResigned
Appointed18 December 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleProperty Development Manager
Correspondence Address10 Bannerdown Close
Batheaston
Bath
BA1 7NJ
Director NameMr Robin Elliott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 1998)
RoleChartered Surveyor
Correspondence Address7 Wood End Lane
Moulsoe
Newport Pagnell
Buckinghamshire
MK16 0HD
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 1998)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Director NamePaul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 1998)
RoleFinancial/Commercial Director
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Secretary NameBrian Edward Rossiter
NationalityBritish
StatusResigned
Appointed26 July 1993(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Director NameJonathon Mark Ticehurst
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 February 1994)
RoleProject Manager
Correspondence AddressThe Old House
64 High Street
Marshfield
Wiltshire
SN14 8LP
Director NameRobin Willars
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address39 Hantone Hill
Bathampton
Bath
BA2 6XD
Director NameMr David William Reavell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 1998)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Beech Grove
Station Road
Tring
Hertfordshire
HP23 5NU
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(6 years, 8 months after company formation)
Appointment Duration5 years, 2 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, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleDeputy Finance Director Hanson
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMarkdirect Limited (Corporation)
StatusResigned
Appointed08 August 1991(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 18 December 1991)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HR
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed08 August 1991(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 18 December 1991)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP

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£480
Current Liabilities£49

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004Application for striking-off (1 page)
30 June 2004Return made up to 31/05/04; full list of members (8 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 August 2002Director's particulars changed (1 page)
19 June 2002Return made up to 31/05/02; full list of members (6 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 September 2001Director's particulars changed (1 page)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 June 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 June 2000Director's particulars changed (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1999Return made up to 31/05/99; no change of members (8 pages)
17 May 1999Director's particulars changed (1 page)
21 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
19 June 1998Return made up to 09/06/98; no change of members (6 pages)
15 May 1998New director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY (1 page)
20 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
11 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Full accounts made up to 30 September 1996 (8 pages)
3 March 1997Director resigned (1 page)
4 July 1996Full accounts made up to 30 September 1995 (8 pages)
21 June 1996Return made up to 14/06/96; full list of members
  • 363(287) ‐ Registered office changed on 21/06/96
(9 pages)
14 July 1995Full accounts made up to 30 September 1994 (9 pages)