Company NameHanson Far East Limited
Company StatusDissolved
Company Number03312643
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameClubsolve 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
Appointed16 November 2000(3 years, 9 months after company formation)
Appointment Duration7 years, 12 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 11 November 2008)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address70 Valley Road
Rickmansworth
Hertfordshire
WD3 4BJ
Secretary NameGraham Dransfield
NationalityBritish
StatusClosed
Appointed10 December 2007(10 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 October 1997)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Secretary NameGraham Dransfield
NationalityBritish
StatusResigned
Appointed11 February 1997(1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusResigned
Appointed11 February 1997(1 week after company formation)
Appointment Duration10 years, 10 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAndrew James Harrower Dougal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(8 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 2002)
RoleChief Executive - Hanson Plc
Correspondence AddressLomond Lodge 1a Linkway
Camberley
Surrey
GU15 2NH
Director NameAlan James Murray
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(8 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 June 1998)
RoleFinance Director
Correspondence AddressTop Flat 60 Radipole Road
Fulham
London
SW6 5DL
Director NameHugh Winokur
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1997(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2001)
RoleChief Executive
Correspondence AddressFlat 9-02
8a Orange Grove Road
Singapore
Director NameMr Jonathan Clive Nicholls
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2000)
RoleFinance Director Hanson Plc
Country of ResidenceUnited Kingdom
Correspondence AddressLongmeadow
Prinsted Lane
Emsworth
Hampshire
PO10 8HR
Director NameMr Patrick Joseph O'Shea
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 July 2004)
RoleChief Executive Hanson Pacific
Country of ResidenceEngland
Correspondence Address63 Cambridge Road
Twickenham
Middlesex
TW1 2TJ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 May 2003)
RoleHead Of Corpt Devpt & Corpt Af
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(6 years, 3 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
Appointed04 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1997(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, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2008Application for striking-off (1 page)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 March 2008Director and secretary's change of particulars / graham dransfield / 14/03/2008 (1 page)
15 March 2008Return made up to 31/01/08; full list of members (3 pages)
14 March 2008Director's change of particulars / david egan / 14/03/2008 (1 page)
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 (1 page)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Secretary's particulars changed (1 page)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 February 2006Return made up to 31/01/06; full list of members (2 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 February 2005Return made up to 31/01/05; full list of members (5 pages)
25 October 2004Full accounts made up to 31 December 2003 (10 pages)
20 July 2004Director resigned (1 page)
6 July 2004Director's particulars changed (1 page)
5 March 2004Return made up to 31/01/04; full list of members (6 pages)
8 July 2003Full accounts made up to 31 December 2002 (7 pages)
14 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
26 February 2003Return made up to 31/01/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (6 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 July 2002Director's particulars changed (1 page)
1 June 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
18 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Full accounts made up to 31 December 2000 (9 pages)
7 March 2001New director appointed (3 pages)
7 March 2001Director resigned (1 page)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
12 December 2000New director appointed (6 pages)
22 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
7 February 2000Director's particulars changed (1 page)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
29 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999Director's particulars changed (1 page)
3 August 1999Full accounts made up to 31 December 1998 (8 pages)
18 February 1999Return made up to 31/01/99; no change of members (7 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
24 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Return made up to 04/02/98; full list of members (7 pages)
3 March 1998Director's particulars changed (1 page)
13 November 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
21 October 1997New director appointed (3 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Director resigned (1 page)
29 May 1997Company name changed clubsolve LIMITED\certificate issued on 30/05/97 (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 February 1997Incorporation (9 pages)