Company NameHanson Clark Industries Limited
Company StatusDissolved
Company Number03455953
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeoffrey Clark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(same day as company formation)
RoleComputer Sales
Correspondence AddressHilltop
Dark Lane
Barnsley
South Yorkshire
S70 6RE
Director NameLynn Adele Clark
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(same day as company formation)
RoleComputer Sales
Correspondence AddressHilltop
Dark Lane
Barnsley
South Yorkshire
S70 6RE
Secretary NameLynn Adele Clark
NationalityBritish
StatusClosed
Appointed27 October 1997(same day as company formation)
RoleComputer Sales
Correspondence AddressHilltop
Dark Lane
Barnsley
South Yorkshire
S70 6RE

Location

Registered AddressUnits 1-2 Cannon Way
Barnsley
South Yorkshire
S75 1JU
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£63,488
Cash£66,085
Current Liabilities£24,052

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
7 December 2001Secretary's particulars changed;director's particulars changed (1 page)
7 December 2001Application for striking-off (1 page)
4 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Return made up to 27/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2000Return made up to 27/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 July 1999Particulars of mortgage/charge (7 pages)
19 November 1998Return made up to 27/10/98; full list of members (6 pages)
12 August 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
27 October 1997Incorporation (15 pages)