Active - Proposal to Strike off
Company Information for HANSON TECHNOLOGY LTD.
2 THE WATERHOUSE WATERHOUSE STREET, HEMEL HEMPSTEAD, HERTS, HP1 1ES,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HANSON TECHNOLOGY LTD. | |
Legal Registered Office | |
2 THE WATERHOUSE WATERHOUSE STREET HEMEL HEMPSTEAD HERTS HP1 1ES Other companies in HP1 | |
Company Number | 01040472 | |
---|---|---|
Company ID Number | 01040472 | |
Date formed | 1972-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2015-12-31 | |
Return next due | 2017-01-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2017-09-08 10:14:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HANSON TECHNOLOGY | 41 CENTRAL CHAMBERS DAME COURT DUBLIN 2 | Dissolved | Company formed on the 1998-12-09 |
HANSON TECHNOLOGY PARTNERS LIMITED | 13 SHEAVESHILL PARADE, SHEAVESHILL AVENUE LONDON NW9 6RS | Active - Proposal to Strike off | Company formed on the 2016-03-02 | |
![]() |
HANSON TECHNOLOGY INC. | 2 NEWCOMBE YERINGTON NV 89447 | Default | Company formed on the 2014-02-24 |
![]() |
HANSON TECHNOLOGY LIMITED | Dissolved | Company formed on the 2007-02-05 | |
![]() |
Hanson Technology Consulting Inc. | 1900 CAMPUS COMMONS DRIVE SUITE 100 RESTON VA 22191 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2012-05-14 |
![]() |
HANSON TECHNOLOGY ADVISORS LLC | Georgia | Unknown | |
![]() |
HANSON TECHNOLOGY LLC | New Jersey | Unknown | |
![]() |
HANSON TECHNOLOGY LLC | New Jersey | Unknown | |
![]() |
HANSON TECHNOLOGY ADVISORS LLC | Georgia | Unknown | |
![]() |
Hanson Technology Co., Limited | Unknown | Company formed on the 2021-01-18 | |
HANSON TECHNOLOGY LTD | 3 JONES ROAD WOLVERHAMPTON WV10 6JQ | Active | Company formed on the 2024-10-09 |
Officer | Role | Date Appointed |
---|---|---|
DIDIER BOLLE |
||
JOHNNY YAT CHIU CHAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD BARTON |
Company Secretary | ||
JOHN RICHARD BARTON |
Director | ||
CHRISTOPHER PIOUS DUGGAN |
Director | ||
FERGAL MULCHRONE |
Director | ||
JOHN HOWARD MCFADDEN |
Company Secretary | ||
ODILE WILSON |
Director | ||
CORINNE PHILIPPE |
Director | ||
YVES MARIE JOSEPH POISSONNIER |
Director | ||
DAVID CHARLES ORCHARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TERRAILLON UK LIMITED | Director | 2015-04-17 | CURRENT | 1984-01-19 | Active - Proposal to Strike off | |
TERRAILLON UK LIMITED | Director | 2012-05-23 | CURRENT | 1984-01-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BARTON | |
TM02 | Termination of appointment of John Richard Barton on 2016-11-02 | |
AP01 | DIRECTOR APPOINTED MR DIDIER BOLLE | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 40100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 40100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 40100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JOHNNY YAT CHIU CHAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUGGAN | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PIOUS DUGGAN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BARTON / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD BARTON / 16/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 81A MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 31/12/03 FROM: UNIT 1 LANGLEY WHARF RAILWAY TERRACE KINGS LANGLEY HERTFORDSHIRE WD4 8JE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/04/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/98 FROM: CITY TOWER,LEVEL 4 40 BASINGHALL STREET LONDON EC2V 5DE | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANSON TECHNOLOGY LTD.
The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery not elsewhere classified) as HANSON TECHNOLOGY LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |