Company NameHanson Green Grosvenor Limited
Company StatusDissolved
Company Number02892469
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Peter Edward Waine
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(1 month after company formation)
Appointment Duration22 years, 1 month (closed 29 March 2016)
RoleExecutive Search
Country of ResidenceEngland
Correspondence AddressWest House
Digswell Place
Welwyn Garden City
Herts
AL8 7SU
Director NameAnthony Simon Timothy Negretti
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaynton Mill
Taynton
Burford
Oxford
OX18 4UH
Director NameMr Gordon Douglas Miller
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFoxdene Dry Arch Road
Sunningdale
Ascot
Berkshire
SL5 0DB
Secretary NameMr John Barry Henry Dinan
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressChalkpit House
Knotty Green
Beaconsfield
Bucks
HP9 2TY
Director NameMr John Barry Henry Dinan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 month after company formation)
Appointment Duration17 years, 9 months (resigned 30 November 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressChalkpit House
Knotty Green
Beaconsfield
Bucks
HP9 2TY
Director NameWilliam Roger Dalzell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressWeston Green Barn
Weston Colville
Cambridge
CB1 5NS
Director NameJohn Brill
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressRookhurst Coast Hill Lane
Westcott
Dorking
Surrey
RH4 3LJ
Secretary NameMr Donald Maxwell MacDonald
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 8 months after company formation)
Appointment Duration11 years (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Walk
London
SW10 0AZ
Director NameTrevor John Bedford
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(2 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2008)
RoleDirector/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBowood Farm
Bottom House Lane
Chalfont St Giles
Buckinghamshire
HP8 4EF
Director NameAnne Timlim Gallagher
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1996(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2000)
RoleConsultant
Correspondence Address158 Rivermead Court
Ranelagh Gardens
London
SW6 3SF
Director NameSabine Ingrid Stephen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(4 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 February 1999)
RoleStaff Recruitment
Correspondence Address7 Tanza Road
London
NW3 2UA
Director NameMichele Treliving Turner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(6 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 November 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address48 Smith Street
London
SW3 4EP
Director NameFfion Llywelyn Hague
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2008)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaire House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Secretary NameSusan Frances Venables Morris
NationalityBritish
StatusResigned
Appointed11 October 2006(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address90 Fernside Road
London
SW12 8LJ
Director NameMrs Elizabeth Warmington Jackson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Secretary NameMr Neil Mark Guilder
NationalityBritish
StatusResigned
Appointed30 April 2008(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRydal House 23 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Director NameMr David William Wallis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chapel Middle Street
Mission
Doncaster
Dn10 6ea
LS22 5AU
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.hansongreen.co.uk

Location

Registered Address2 Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

46.4k at £0.01Directorbank Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Statement by Directors (1 page)
3 January 2016Application to strike the company off the register (3 pages)
21 December 2015Solvency Statement dated 16/12/15 (1 page)
21 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
21 December 2015Statement of capital on 21 December 2015
  • GBP 0.01
(4 pages)
21 December 2015Resolutions
  • RES13 ‐ 16/12/2015
  • RES13 ‐ 16/12/2015
(1 page)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 464
(3 pages)
1 August 2014Satisfaction of charge 2 in full (1 page)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 464
(3 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from 8 St Pauls Street Leeds West Yorkshire LS1 2LE on 20 June 2012 (1 page)
30 April 2012Section 519 (1 page)
28 March 2012Full accounts made up to 30 June 2011 (15 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
14 December 2011Termination of appointment of John Dinan as a director (2 pages)
14 December 2011Termination of appointment of Neil Guilder as a secretary (2 pages)
14 December 2011Termination of appointment of Michele Turner as a director (2 pages)
31 August 2011Termination of appointment of Elizabeth Jackson as a director (2 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
25 January 2011Termination of appointment of David Wallis as a director (2 pages)
8 November 2010Full accounts made up to 30 June 2010 (21 pages)
2 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
25 February 2010Director's details changed for Mr John Barry Henry Dinan on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Mr David William Wallis on 24 February 2010 (2 pages)
25 February 2010Secretary's details changed for Neil Mark Guilder on 24 February 2010 (1 page)
25 February 2010Director's details changed for Mr Peter Edward Waine on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Elizabeth Warmington Jackson on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Michele Turner on 24 February 2010 (2 pages)
10 December 2009Full accounts made up to 30 June 2009 (20 pages)
22 July 2009Director appointed david william wallis (2 pages)
5 April 2009Appointment terminated director anthony negretti (1 page)
24 February 2009Return made up to 28/01/09; full list of members (9 pages)
1 December 2008Full accounts made up to 30 June 2008 (15 pages)
28 August 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
23 May 2008Ad 30/04/08\gbp si [email protected]=12.57\gbp ic 451/463.57\ (2 pages)
23 May 2008Ad 30/04/08\gbp si [email protected]=20\gbp ic 431/451\ (2 pages)
15 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 May 2008Declaration of assistance for shares acquisition (21 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2008Gbp sr 25000@1 (1 page)
13 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2008Appointment terminated secretary susan morris (1 page)
9 May 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
9 May 2008Secretary appointed neil mark guilder (2 pages)
9 May 2008Registered office changed on 09/05/2008 from 110 park street london W1K 6NX (1 page)
9 May 2008Director appointed elizabeth warmington jackson (2 pages)
9 May 2008Appointment terminated director trevor bedford (1 page)
2 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 March 2008Appointment terminated director ffion hague (1 page)
14 February 2008Return made up to 28/01/08; full list of members (5 pages)
27 April 2007Return made up to 28/01/07; full list of members (12 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
27 February 2007Ad 25/01/07--------- £ si [email protected]=31 £ ic 25400/25431 (2 pages)
20 October 2006New secretary appointed (1 page)
20 October 2006Secretary resigned (1 page)
10 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
17 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
9 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
(12 pages)
9 December 2004Full accounts made up to 31 December 2003 (15 pages)
22 March 2004Return made up to 28/01/04; full list of members (11 pages)
23 February 2004New director appointed (2 pages)
11 September 2003Full accounts made up to 31 December 2002 (15 pages)
25 February 2003Return made up to 28/01/03; full list of members (11 pages)
11 July 2002Full accounts made up to 31 December 2001 (15 pages)
19 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2001Full accounts made up to 31 December 2000 (15 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Return made up to 28/01/01; full list of members (10 pages)
13 November 2000Director resigned (1 page)
2 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 August 2000£ ic 47900/25400 26/06/00 £ sr 22500@1=22500 (1 page)
25 August 2000£ ic 65400/47900 13/03/00 £ sr 17500@1=17500 (1 page)
25 August 2000£ ic 97900/92900 16/02/00 £ sr 5000@1=5000 (1 page)
25 August 2000£ ic 92900/65400 08/03/00 £ sr 27500@1=27500 (1 page)
20 June 2000Full accounts made up to 31 December 1999 (15 pages)
21 February 2000Return made up to 28/01/00; full list of members (10 pages)
15 November 1999£ ic 160400/112900 30/06/99 £ sr 47500@1=47500 (1 page)
21 June 1999Full accounts made up to 31 December 1998 (17 pages)
25 March 1999Director resigned (1 page)
15 February 1999Return made up to 28/01/99; change of members (8 pages)
5 January 1999New director appointed (2 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
30 December 1998S-div 15/12/98 (1 page)
14 October 1998Full accounts made up to 31 December 1997 (16 pages)
21 August 1998£ ic 175400/160400 10/08/98 £ sr 15000@1=15000 (1 page)
19 February 1998Return made up to 28/01/98; no change of members (7 pages)
7 October 1997Full accounts made up to 31 December 1996 (15 pages)
21 April 1997Return made up to 28/01/97; full list of members (8 pages)
16 August 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
12 August 1996New director appointed (2 pages)
19 January 1996Return made up to 28/01/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 January 1996Amended full accounts made up to 31 December 1994 (17 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
9 October 1995Secretary resigned;new secretary appointed (2 pages)
4 September 1995Director resigned (2 pages)
16 January 1995Return made up to 28/01/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 January 1994Incorporation (18 pages)