Company NameFRED Hanson (Pontefract) Limited
Company StatusDissolved
Company Number00393513
CategoryPrivate Limited Company
Incorporation Date28 February 1945(79 years, 2 months ago)
Dissolution Date23 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ian Andrew McCall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(60 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 23 March 2009)
RoleCompany Director
Correspondence AddressThe Old Smithy 43 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AR
Secretary NameMr Ian Andrew McCall
NationalityBritish
StatusClosed
Appointed10 May 2005(60 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 23 March 2009)
RoleCompany Director
Correspondence AddressThe Old Smithy 43 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AR
Director NameMr David Roger Hanson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(46 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 May 2005)
RoleHeating Engineer/Director
Correspondence Address3 Hartley Park Avenue
Pontefract
West Yorkshire
WF8 4AW
Director NameFrances Mary Atkinson Hanson
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(46 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2000)
RoleCompany Director
Correspondence AddressRoom 34 Manor Park Nursing Home
Leeds Road Cutsyke
Castleford
West Yorkshire
WF10 5HA
Director NameFred Hanson
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(46 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressFlat 27 St Clements Court
Ackworth
Pontefract
West Yorkshire
WF7 7BN
Secretary NameMr David Roger Hanson
NationalityBritish
StatusResigned
Appointed28 December 1991(46 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2000)
RoleCompany Director
Correspondence Address3 Hartley Park Avenue
Pontefract
West Yorkshire
WF8 4AW
Secretary NameChristine Hanson
NationalityBritish
StatusResigned
Appointed15 February 2000(55 years after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2005)
RoleCompany Director
Correspondence Address3 Hartley Park Avenue
Pontefract
West Yorkshire
WF8 4AW

Location

Registered AddressC/O Tenon Recovery
Unit 1 Calder Close
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£22,610
Cash£8,034
Current Liabilities£46,494

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2009Insolvency:form 2.39B (11 pages)
13 February 2009Insolvency:form 2.40B (1 page)
23 December 2008Notice of move from Administration to Dissolution (12 pages)
21 November 2008Registered office changed on 21/11/2008 from c/o jacksons jolliffe cork the exchange station parade harrogate HG1 1TS (1 page)
4 July 2008Administrator's progress report to 26 June 2008 (7 pages)
2 July 2008Administrator's progress report to 26 December 2008 (7 pages)
25 June 2008Notice of extension of period of Administration (1 page)
16 January 2008Statement of affairs (7 pages)
10 January 2008Administrator's progress report (8 pages)
13 September 2007Result of meeting of creditors (2 pages)
31 August 2007Statement of administrator's proposal (25 pages)
11 July 2007Registered office changed on 11/07/07 from: 23 north park road harrogate north yorkshire HG1 5PD (1 page)
6 July 2007Appointment of an administrator (1 page)
26 March 2007Return made up to 12/12/06; full list of members (2 pages)
16 November 2006Return made up to 12/12/05; full list of members (7 pages)
12 October 2006Registered office changed on 12/10/06 from: 9 midland road walkergate pontefract west yorkshire WF8 1QZ (1 page)
12 April 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Director resigned (1 page)
18 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Return made up to 12/12/04; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 January 2004Return made up to 12/12/03; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
9 December 2002Return made up to 12/12/02; full list of members (6 pages)
18 December 2001Return made up to 12/12/01; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
27 December 2000Return made up to 12/12/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
3 March 2000Director resigned (1 page)
29 January 2000Return made up to 12/12/99; full list of members (8 pages)
14 September 1999Accounts for a small company made up to 28 February 1999 (4 pages)
16 February 1999Return made up to 12/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
2 January 1998Return made up to 12/12/97; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
30 October 1997Memorandum and Articles of Association (8 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1997Registered office changed on 22/09/97 from: "st.andrew" button park pontefract WF8 4HT (1 page)
31 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
19 December 1996Return made up to 12/12/96; full list of members (6 pages)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Accounts for a small company made up to 28 February 1995 (3 pages)
2 January 1996Return made up to 12/12/95; no change of members (4 pages)
28 February 1945Certificate of incorporation (1 page)