Company NameTansley & Hampson Limited
Company StatusDissolved
Company Number01302237
CategoryPrivate Limited Company
Incorporation Date11 March 1977(47 years, 1 month ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameArthur Johnson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(21 years after company formation)
Appointment Duration12 years, 4 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcott Brook House
Tarporley Road Norcott Brook
Whitley
Cheshire
WA4 4DY
Director NameEsther Caroline Johnson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(21 years after company formation)
Appointment Duration12 years, 4 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address367 Thelwall New Road
Grappenhall
Warrington
Cheshire
WA4 2LS
Director NameNicholas Michael Johnson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(21 years after company formation)
Appointment Duration12 years, 4 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address5 Redacre Close
Dutton
Cheshire
WA4 4DU
Secretary NameEsther Caroline Johnson
NationalityBritish
StatusClosed
Appointed20 March 1998(21 years after company formation)
Appointment Duration12 years, 4 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address367 Thelwall New Road
Grappenhall
Warrington
Cheshire
WA4 2LS
Director NameLeonard Hampson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(14 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 March 1998)
RolePrinter
Correspondence Address51 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameJohn Grenville Tansley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(14 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 March 1998)
RolePrinter
Correspondence Address35 Green Walk
Timperley
Altrincham
Cheshire
WA15 6JN
Secretary NameJohn Grenville Tansley
NationalityBritish
StatusResigned
Appointed07 June 1991(14 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address35 Green Walk
Timperley
Altrincham
Cheshire
WA15 6JN

Location

Registered AddressUnits 3-7a Britannia Road
Sale
Cheshire
M33 2AA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
2 March 2009Accounts made up to 31 May 2008 (5 pages)
5 December 2008Return made up to 05/12/08; full list of members (4 pages)
5 December 2008Return made up to 05/12/08; full list of members (4 pages)
23 July 2008Return made up to 07/12/07; full list of members (4 pages)
23 July 2008Return made up to 07/12/07; full list of members (4 pages)
18 March 2008Accounts made up to 31 May 2007 (5 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
12 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 March 2007Accounts made up to 31 May 2006 (5 pages)
11 December 2006Return made up to 07/12/06; full list of members (7 pages)
11 December 2006Return made up to 07/12/06; full list of members (7 pages)
1 March 2006Accounts made up to 31 May 2005 (5 pages)
1 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
9 February 2006Return made up to 07/12/05; full list of members (7 pages)
9 February 2006Return made up to 07/12/05; full list of members (7 pages)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
15 March 2005Accounts made up to 31 May 2004 (5 pages)
8 February 2005Return made up to 07/12/04; full list of members (7 pages)
8 February 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Accounts made up to 31 May 2003 (6 pages)
29 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
28 November 2003Return made up to 07/12/03; full list of members (8 pages)
28 November 2003Return made up to 07/12/03; full list of members (8 pages)
3 December 2002Return made up to 07/12/02; full list of members (7 pages)
3 December 2002Accounts made up to 31 May 2002 (5 pages)
3 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/02
(7 pages)
3 December 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
23 January 2002Accounts made up to 31 May 2001 (6 pages)
23 January 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
18 December 2001Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(7 pages)
18 December 2001Return made up to 07/12/01; full list of members (7 pages)
26 February 2001Accounts made up to 31 May 2000 (10 pages)
26 February 2001Accounts for a dormant company made up to 31 May 2000 (10 pages)
10 January 2001Return made up to 22/12/00; full list of members (7 pages)
10 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2000Full accounts made up to 31 May 1999 (14 pages)
22 March 2000Full accounts made up to 31 May 1999 (14 pages)
7 March 2000Return made up to 01/03/00; full list of members (7 pages)
7 March 2000Return made up to 01/03/00; full list of members (7 pages)
29 June 1999Return made up to 07/06/99; no change of members (4 pages)
29 June 1999Return made up to 07/06/99; no change of members (4 pages)
28 January 1999Particulars of mortgage/charge (5 pages)
28 January 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
28 January 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
28 January 1999Particulars of mortgage/charge (5 pages)
24 December 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Return made up to 07/06/98; full list of members (6 pages)
9 July 1998Return made up to 07/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
1 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Auditor's resignation (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Auditor's resignation (1 page)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Return made up to 07/06/97; full list of members (6 pages)
30 July 1997Return made up to 07/06/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 July 1996Return made up to 07/06/96; no change of members (4 pages)
5 July 1996Return made up to 07/06/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
21 July 1995Return made up to 07/06/95; no change of members (4 pages)
21 July 1995Return made up to 07/06/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)