Company NameT&G Hanson Limited
Company StatusDissolved
Company Number01196891
CategoryPrivate Limited Company
Incorporation Date17 January 1975(49 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)
Previous NamesHanson Typesetting Services Limited and Hanson Graphic Design Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Timothy Mark James Hanson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(20 years, 6 months after company formation)
Appointment Duration25 years, 2 months (closed 06 October 2020)
RoleTypesetter
Country of ResidenceEngland
Correspondence Address33-35 Thorne Rd.
Doncaster
DN1 2HD
Secretary NameGillian Hanson
NationalityBritish
StatusClosed
Appointed27 March 2007(32 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address33-35 Thorne Rd.
Doncaster
DN1 2HD
Director NameMr Kenneth Butler-Smith
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 1995)
RoleCompany Director
Correspondence Address9 Newton Drive
Sawbridgeworth
Hertfordshire
CM21 9HE
Director NameDavid Hanson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 March 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Ives Bottom Farm
Hebden Road
Oxenhope
West Yorkshire
BD22 9SY
Director NameMrs Irene Hanson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 March 2007)
RoleAssistant Manager
Correspondence AddressThe Barn Ives Bottom Farm
Hebden Road
Oxenhope
West Yorkshire
BD22 9SY
Secretary NameMr Kenneth Butler-Smith
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 1995)
RoleCompany Director
Correspondence Address9 Newton Drive
Sawbridgeworth
Hertfordshire
CM21 9HE
Director NameMelanie Victoria Hanson Ratcliffe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(20 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 June 2006)
RoleTypesetter
Correspondence AddressIves Bottom Farm
Hebden Road
Oxenhope
West Yorkshire
BD22 9SY
Secretary NameMrs Irene Hanson
NationalityBritish
StatusResigned
Appointed26 July 1995(20 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 March 2007)
RoleCompany Director
Correspondence AddressThe Barn Ives Bottom Farm
Hebden Road
Oxenhope
West Yorkshire
BD22 9SY

Contact

Telephone01535 642411
Telephone regionKeighley

Location

Registered Address33-35 Thorne Rd.
Doncaster
DN1 2HD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

450 at £1Timothy Mark James Hanson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,196
Cash£5,220
Current Liabilities£31,608

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
1 May 2020Application to strike the company off the register (3 pages)
13 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
27 June 2017Notification of Timothy Mark James Hanson as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Timothy Mark James Hanson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Timothy Mark James Hanson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 450
(6 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 450
(6 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 450
(3 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 450
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 450
(3 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 450
(3 pages)
18 October 2013Company name changed hanson graphic design LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2013Company name changed hanson graphic design LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 October 2012Secretary's details changed for Gillian Hanson on 31 October 2012 (1 page)
31 October 2012Director's details changed for Timothy Mark James Hanson on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Timothy Mark James Hanson on 31 October 2012 (2 pages)
31 October 2012Secretary's details changed for Gillian Hanson on 31 October 2012 (1 page)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Secretary's details changed for Gillian Hanson on 18 April 2010 (1 page)
6 May 2010Director's details changed for Timothy Mark James Hanson on 18 April 2010 (2 pages)
6 May 2010Secretary's details changed for Gillian Hanson on 18 April 2010 (1 page)
6 May 2010Director's details changed for Timothy Mark James Hanson on 18 April 2010 (2 pages)
18 December 2009Secretary's details changed for Gillian Wright on 4 September 2009 (2 pages)
18 December 2009Secretary's details changed for Gillian Wright on 4 September 2009 (2 pages)
18 December 2009Secretary's details changed for Gillian Wright on 4 September 2009 (2 pages)
9 July 2009Return made up to 26/06/09; full list of members (3 pages)
9 July 2009Return made up to 26/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Return made up to 26/06/07; full list of members (3 pages)
2 July 2007Return made up to 26/06/07; full list of members (3 pages)
29 June 2007Location of debenture register (1 page)
29 June 2007Location of debenture register (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Location of register of members (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007Director resigned (2 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007Director resigned (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
21 February 2007Company name changed hanson typesetting services limi ted\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed hanson typesetting services limi ted\certificate issued on 21/02/07 (2 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2006Return made up to 26/06/06; full list of members (3 pages)
30 June 2006Return made up to 26/06/06; full list of members (3 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director resigned (1 page)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
28 June 2005Return made up to 26/06/05; full list of members (3 pages)
28 June 2005Return made up to 26/06/05; full list of members (3 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 July 2004Return made up to 26/06/04; full list of members (9 pages)
5 July 2004Return made up to 26/06/04; full list of members (9 pages)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
3 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 July 2001Return made up to 26/06/01; full list of members (8 pages)
3 July 2001Return made up to 26/06/01; full list of members (8 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 July 2000Return made up to 26/06/00; full list of members (8 pages)
14 July 2000Return made up to 26/06/00; full list of members (8 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 July 1999Return made up to 26/06/99; full list of members (6 pages)
5 July 1999Return made up to 26/06/99; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 July 1998Return made up to 26/06/98; no change of members (4 pages)
3 July 1998Return made up to 26/06/98; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 June 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Return made up to 26/06/95; no change of members (4 pages)
29 June 1995Return made up to 26/06/95; no change of members (4 pages)