Company NameHanson Overseas Group
Company StatusDissolved
Company Number02958041
CategoryPrivate Unlimited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameRetailmulti Limited

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 August 1994(1 week, 6 days after company formation)
Appointment Duration14 years (closed 20 August 2008)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 20 August 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(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 20 August 2008)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address70 Valley Road
Rickmansworth
Hertfordshire
WD3 4BJ
Secretary NameGraham Dransfield
NationalityBritish
StatusClosed
Appointed10 December 2007(13 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleSolicitor Hanson Plc
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed24 August 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (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
Appointed07 May 1996(1 year, 9 months after company formation)
Appointment Duration7 years (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(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 October 1999)
RoleSolicitor Hanson Plc
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 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(8 years, 9 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
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(8 years, 9 months 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
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(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 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2008Resolutions
  • RES13 ‐ Approve trans 27/02/2008
(2 pages)
5 June 2008Resolutions
  • RES13 ‐ Pay dividend 06/03/2008
(12 pages)
5 June 2008Resolutions
  • RES13 ‐ Dividend 06/03/2008
(8 pages)
5 June 2008Resolutions
  • RES13 ‐ Re reduction in share premium account & transfer to distributable reserves 27/02/2008
(2 pages)
5 June 2008Resolutions
  • RES13 ‐ Appr transfere 27/02/2008
(2 pages)
5 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
17 March 2008Application for striking-off (1 page)
26 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 February 2008Re-registration of Memorandum and Articles (11 pages)
26 February 2008Application for reregistration from LTD to UNLTD (2 pages)
31 December 2007Secretary resigned (1 page)
30 December 2007New secretary appointed (2 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 August 2007Return made up to 31/07/07; full list of members (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
6 February 2007Secretary's particulars changed (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 August 2006Return made up to 31/07/06; 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 (1 page)
10 August 2005Return made up to 31/07/05; full list of members (3 pages)
27 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
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)
2 November 2004Full accounts made up to 30 March 2004 (8 pages)
2 November 2004Accounting reference date extended from 31/12/03 to 30/03/04 (1 page)
31 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 September 2003Return made up to 31/07/03; full list of members (6 pages)
15 July 2003Full accounts made up to 31 December 2002 (10 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 August 2002Director's particulars changed (1 page)
16 July 2002Full accounts made up to 31 December 2001 (8 pages)
27 September 2001Full accounts made up to 31 December 2000 (9 pages)
20 September 2001Director's particulars changed (1 page)
24 August 2001Return made up to 31/07/01; full list of members (6 pages)
21 February 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
20 June 2000Director's particulars changed (1 page)
9 November 1999New director appointed (2 pages)
24 August 1999Return made up to 31/07/99; full list of members (9 pages)
3 August 1999Full accounts made up to 31 December 1998 (8 pages)
17 May 1999Director's particulars changed (1 page)
1 February 1999Full accounts made up to 31 December 1997 (8 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
14 April 1998Accounting reference date extended from 30/09/97 to 31/12/97 (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)
22 October 1996New director appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
15 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1996Full accounts made up to 30 September 1995 (11 pages)
14 May 1996New director appointed (2 pages)
4 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1995Ad 03/10/94--------- £ si 2485@1 (2 pages)
9 April 1995Statement of affairs (6 pages)