Company NameHanson Derbyshire Limited
Company StatusDissolved
Company Number05751002
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years ago)
Dissolution Date11 November 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameMr Elliot John Laurie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address126 Rosendale Road
Dulwich
London
SE21 8LG
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 7 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(1 year, 2 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(1 year, 8 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 NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleGroup Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

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)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 April 2008Director and secretary's change of particulars / graham dransfield / 18/04/2008 (1 page)
18 April 2008Return made up to 21/03/08; full list of members (4 pages)
31 December 2007Secretary resigned (1 page)
30 December 2007New secretary appointed (2 pages)
11 December 2007Full accounts made up to 31 December 2006 (9 pages)
11 December 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
18 April 2007Return made up to 21/03/07; full list of members (3 pages)
6 February 2007Secretary's particulars changed (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
21 March 2006Incorporation (17 pages)