Company NameHanscomb Enterprises Limited
Company StatusDissolved
Company Number03343452
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NameHanscomb Europe Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael John Staples
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(5 days after company formation)
Appointment Duration5 years, 5 months (closed 01 October 2002)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Geary Road
London
NW10 1HJ
Secretary NameMr Michael John Staples
NationalityBritish
StatusClosed
Appointed07 April 1997(5 days after company formation)
Appointment Duration5 years, 5 months (closed 01 October 2002)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Geary Road
London
NW10 1HJ
Director NameBrian Bowen
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed08 April 1997(6 days after company formation)
Appointment Duration5 years, 5 months (closed 01 October 2002)
RoleExecutive
Correspondence Address1695 Paradiso Drive
Atlanta
Ga
30307
Director NameJonathan Harper
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(6 days after company formation)
Appointment Duration5 years, 5 months (closed 01 October 2002)
RoleQuantity Surveyor
Correspondence Address20a Leamington Road Villas
London
W11 1HS
Director NameMr Christopher Michael Hartfield
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(6 days after company formation)
Appointment Duration5 years, 5 months (closed 01 October 2002)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Tongdean Avenue
Brighton
East Sussex
BN1 5LP
Director NameWilliam David Hegarty
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(6 days after company formation)
Appointment Duration5 years, 5 months (closed 01 October 2002)
RoleQuantity Surveyor
Correspondence Address8 Meadow Green
Welwyn Garden City
Hertfordshire
AL8 6SS
Director NameTony Richard Lancelot
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed08 April 1997(6 days after company formation)
Appointment Duration5 years, 5 months (closed 01 October 2002)
RoleConstruction Consultant
Correspondence Address438 Timber Ridge Drive
Longwood Fl32779
Usa
Foreign
Director NameMr Gary Jon Wakefield Mardon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(6 days after company formation)
Appointment Duration5 years, 5 months (closed 01 October 2002)
RoleQuantity Surveyor
Correspondence Address22 Elnathan Mews
Maida Vale
London
W9 2JE
Director NameAnthony P Vallance
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed08 April 1997(6 days after company formation)
Appointment Duration5 years, 5 months (closed 01 October 2002)
RoleConstruction Manager
Correspondence AddressPO Box 1542
Ross California Ca 94957
Usa
Foreign
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address22 Queen Anne Street
London
W1M 9LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,298
Cash£34,244
Current Liabilities£30,105

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
2 May 2002Application for striking-off (2 pages)
13 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
13 December 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
18 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 May 2001Return made up to 02/04/01; full list of members (8 pages)
20 June 2000Return made up to 02/04/00; full list of members (8 pages)
21 February 2000Company name changed hanscomb europe LIMITED\certificate issued on 22/02/00 (2 pages)
21 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 April 1999Return made up to 02/04/99; full list of members (8 pages)
20 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1997Ad 14/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1997Accounting reference date extended from 31/12/97 to 30/09/98 (1 page)
14 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Company name changed newyear LIMITED\certificate issued on 13/05/97 (2 pages)
7 May 1997New director appointed (2 pages)
30 April 1997Ad 10/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 April 1997Incorporation (16 pages)