Company NameTom Hanson Limited
DirectorPaul Henry Thorarinn Hanson
Company StatusDissolved
Company Number00118713
CategoryPrivate Limited Company
Incorporation Date22 November 1911(112 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Henry Thorarinn Hanson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(81 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Secretary NameMr David Brian Murray
NationalityBritish
StatusCurrent
Appointed01 March 2002(90 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaile House Harrogate Road
Bishop Monkton
Harrogate
HG3 3QD
Director NameDavid William Elson
NationalityBritish
StatusResigned
Appointed12 July 1992(80 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address42 Westminster Crescent
Burn Bridge
Harrogate
North Yorkshire
HG3 1LY
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(80 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 1995)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(80 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 1995)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Director NameJohn Charles Hartley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(80 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressOwen Well House Braisty Woods
Summerbridge
Harrogate
North Yorkshire
HG3 4DN
Director NamePeter Templeman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(80 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address39 Yew Court
Old Bridge Rise
Ilkley
West Yorkshire
LS29 9HH
Secretary NameJoseph Raymond Holah
NationalityBritish
StatusResigned
Appointed12 July 1992(80 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 August 1995)
RoleCompany Director
Correspondence Address36 Rockwood Road
Calverley
Pudsey
West Yorkshire
LS28 5AA
Director NameMr Bryan Edwin Lodder
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(81 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressManor Farm
Halam Southwell
Newark
Notts
NG22 8AH
Director NameRichard Lumsden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(81 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address16 Rockwood Drive
Skipton
North Yorkshire
BD23 1NF
Director NameMr Geoffrey Brian Parkinson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(81 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressDyke House
The Strand
Topsham
Devon
EC3 0AX
Secretary NameMr David Christopher Hanson
NationalityBritish
StatusResigned
Appointed04 August 1995(83 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(85 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(86 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NameMr Simon John Barrick
NationalityBritish
StatusResigned
Appointed12 October 1998(86 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCyndene House
Asselby
Goole
North Humberside
DN14 7HE
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed16 June 1999(87 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD

Location

Registered AddressSt Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£139,644
Current Liabilities£139,644

Accounts

Latest Accounts3 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 November 2006Dissolved (1 page)
11 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
11 August 2006Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
2 July 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Appointment of a voluntary liquidator (1 page)
3 July 2003Registered office changed on 03/07/03 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
1 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 2003Declaration of solvency (3 pages)
6 January 2003Accounts for a dormant company made up to 3 May 2002 (5 pages)
9 September 2002Director resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
6 March 2002Accounts for a dormant company made up to 4 May 2001 (5 pages)
21 August 2001Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page)
16 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
9 August 2000Return made up to 12/07/00; full list of members (6 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
12 August 1999Return made up to 12/07/99; full list of members (9 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
11 February 1999Accounts for a dormant company made up to 1 May 1998 (5 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
7 August 1998Return made up to 12/07/98; no change of members (7 pages)
10 May 1998Registered office changed on 10/05/98 from: albion mills greengates bradford yorks BD10 9TQ (1 page)
23 February 1998Accounts for a dormant company made up to 2 May 1997 (5 pages)
12 August 1997Return made up to 12/07/97; no change of members (8 pages)
13 June 1997Secretary's particulars changed;director's particulars changed (1 page)
5 March 1997Accounts for a dormant company made up to 3 May 1996 (5 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
14 August 1996Return made up to 12/07/96; full list of members (10 pages)
25 February 1996Accounting reference date extended from 28/02 to 30/04 (1 page)
24 August 1995Director resigned (1 page)
18 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
9 August 1995Return made up to 12/07/95; no change of members (16 pages)
15 September 1993Full accounts made up to 28 February 1993 (7 pages)