Greenside Way
Middleton
Manchester
M24 1SW
Director Name | Fleming Fredborg Nielsen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 1994) |
Role | Managing Director |
Correspondence Address | Anlaegsvet 8 Ringkobing 6940 Lem Denmark |
Director Name | Eigil Herms |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 March 1992(3 years after company formation) |
Appointment Duration | -1 years, 2 months (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 28 Agerbaksvej Hee Ringkobing Dk 6950 Foreign |
Director Name | Hans Kolby Hansen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 March 1992(3 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | Boothfield Parkfield Road Knutsford Cheshire WA16 8NP |
Secretary Name | Clive Robert Maund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 7 Fairbourne Avenue Wilmslow Cheshire SK9 6JQ |
Director Name | Peder Nordestgaard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Danishh |
Status | Resigned |
Appointed | 01 August 1994(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Hovrevaenget 6 6950 Ringkobing Denmark |
Director Name | Erik Normann Staun |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 1995(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 1996) |
Role | Managing Director |
Correspondence Address | Hvilehlmvej 18 Langeskov Funen 5550 |
Director Name | Clive Robert Maund |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 June 2001) |
Role | Sales Director |
Correspondence Address | 7 Fairbourne Avenue Wilmslow Cheshire SK9 6JQ |
Director Name | Ian Ronald McNeill |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 January 1996) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 111 Congleton Road Gawsworth Macclesfield Cheshire SK11 7XD |
Director Name | Mr Laurence Edward James Maguire |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 24 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hymount 9 The Dell Morpeth Northumberland NE61 3JY |
Secretary Name | Jorn Christensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | 1 Fulshaw Park South Wilmslow SK9 1QP |
Secretary Name | Mr Martin Peters Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale 67 Ruff Lane Ormskirk Lancashire L39 4UL |
Director Name | Flemming Aarhus Pedersen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 June 2002(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2003) |
Role | Group Controller |
Correspondence Address | Rosenvej 43 Skjern Dk 6900 Denmark |
Secretary Name | Peder Lind Nordestgaard |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 24 June 2002(13 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Havrevaenget 6 Ringkobing 6950 Denmark |
Director Name | Lars Kristiansen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 November 2003(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2005) |
Role | Accountant |
Correspondence Address | Nordlandweg 67c Hamburg 22145 Foreign |
Director Name | Clive Martin Addy |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 8 Walnut Close Haxby North Yorkshire YO32 3ZP |
Secretary Name | Jesper Klith Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 June 2006(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | Tebbestrupvej Randers 8900 Foreign |
Secretary Name | Mr Kerman Kekhasaru Vandriwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 March 2013) |
Role | Accountant |
Correspondence Address | Unit 2 Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW |
Director Name | Mr Anthony Peter Aked |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW |
Director Name | Mr Kerman Kekhasaru Vandriwala |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(22 years after company formation) |
Appointment Duration | 2 years (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW |
Registered Address | Unit 2 Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
400k at £1 | Hansen Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,779 |
Current Liabilities | £151,161 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2013 | Application to strike the company off the register (2 pages) |
17 June 2013 | Application to strike the company off the register (2 pages) |
6 June 2013 | Appointment of Mr. Tomas Bur Andersen as a director on 6 June 2013 (2 pages) |
6 June 2013 | Appointment of Mr. Tomas Bur Andersen as a director (2 pages) |
28 March 2013 | Termination of appointment of Kerman Vandriwala as a director (1 page) |
28 March 2013 | Termination of appointment of Kerman Vandriwala as a secretary (1 page) |
28 March 2013 | Termination of appointment of Kerman Kekhasaru Vandriwala as a director on 28 March 2013 (1 page) |
28 March 2013 | Termination of appointment of Kerman Kekhasaru Vandriwala as a secretary on 28 March 2013 (1 page) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
26 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
14 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Termination of appointment of Anthony Aked as a director (1 page) |
22 March 2011 | Appointment of Mr Kerman Kekhasaru Vandriwala as a director (2 pages) |
22 March 2011 | Appointment of Mr Kerman Kekhasaru Vandriwala as a director (2 pages) |
22 March 2011 | Termination of appointment of Anthony Aked as a director (1 page) |
4 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
19 April 2010 | Secretary's details changed for Mr Kerman Kekhasaru Vandriwala on 15 March 2010 (1 page) |
19 April 2010 | Secretary's details changed for Mr Kerman Kekhasaru Vandriwala on 15 March 2010 (1 page) |
19 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Anthony Peter Aked on 15 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Anthony Peter Aked on 15 March 2010 (2 pages) |
7 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
7 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 September 2009 | Company name changed H.S. hansen uk LIMITED\certificate issued on 16/09/09 (2 pages) |
15 September 2009 | Company name changed H.S. hansen uk LIMITED\certificate issued on 16/09/09 (2 pages) |
29 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
29 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
21 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 823 salisbury house 29 finsbury circus london EC2M 5QQ (1 page) |
18 December 2008 | Return made up to 15/03/08; full list of members (3 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 823 salisbury house 29 finsbury circus london EC2M 5QQ (1 page) |
18 December 2008 | Return made up to 15/03/08; full list of members (3 pages) |
17 December 2008 | Appointment Terminated Director clive addy (1 page) |
17 December 2008 | Appointment terminated secretary jesper andersen (1 page) |
17 December 2008 | Appointment Terminated Secretary jesper andersen (1 page) |
17 December 2008 | Appointment terminated director clive addy (1 page) |
31 March 2008 | Director appointed anthony peter aked (1 page) |
31 March 2008 | Director appointed anthony peter aked (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
20 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
26 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
26 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
2 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
9 June 2006 | Return made up to 15/03/06; full list of members (6 pages) |
9 June 2006 | Return made up to 15/03/06; full list of members (6 pages) |
28 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
28 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members
|
12 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
12 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 201 deansgate manchester lancashire M60 2AT (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 201 deansgate manchester lancashire M60 2AT (1 page) |
18 June 2004 | Auditor's resignation (1 page) |
18 June 2004 | Auditor's resignation (1 page) |
15 April 2004 | Return made up to 15/03/04; full list of members
|
15 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
6 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
6 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 823 salisbury house 29 finsbury circus london EC2M 5QQ (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 823 salisbury house 29 finsbury circus london EC2M 5QQ (1 page) |
12 March 2003 | Return made up to 15/03/03; full list of members
|
12 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
30 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
30 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
12 August 2002 | Return made up to 15/03/02; full list of members; amend (7 pages) |
12 August 2002 | Return made up to 15/03/02; full list of members; amend (7 pages) |
22 May 2002 | Return made up to 15/03/02; full list of members
|
22 May 2002 | Registered office changed on 22/05/02 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
11 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
11 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 6A spence mills mill lane bramley leeds LS13 3HE (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 6A spence mills mill lane bramley leeds LS13 3HE (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
30 June 2000 | Return made up to 15/03/00; full list of members; amend (7 pages) |
30 June 2000 | Return made up to 15/03/00; full list of members; amend (7 pages) |
4 May 2000 | Return made up to 15/03/00; full list of members (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
16 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 6A spence mills mill lane bramley leeds LS13 3HE (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 6A spence mills mill lane bramley leeds LS13 3HE (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
7 May 1998 | Return made up to 15/03/98; full list of members (6 pages) |
7 May 1998 | Return made up to 15/03/98; full list of members
|
5 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 6A spence lane mill land bramley leeds LS13 3HE (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: unit 2, parkway four longbridge road trafford park manchester M17 1SM (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 6A spence lane mill land bramley leeds LS13 3HE (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: unit 2, parkway four longbridge road trafford park manchester M17 1SM (1 page) |
15 October 1997 | Ad 26/06/97--------- premium £ si 80000@1=80000 £ ic 320000/400000 (2 pages) |
15 October 1997 | Ad 26/06/97--------- premium £ si 80000@1=80000 £ ic 320000/400000 (2 pages) |
29 May 1997 | Return made up to 15/03/97; no change of members
|
29 May 1997 | Return made up to 15/03/97; no change of members (4 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
3 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 September 1996 | Return made up to 15/03/96; full list of members (6 pages) |
20 September 1996 | Return made up to 15/03/96; full list of members
|
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (2 pages) |
17 September 1996 | New secretary appointed (1 page) |
29 November 1995 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
29 November 1995 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
3 July 1995 | £ nc 100000/400000 26/06/95 (1 page) |
3 July 1995 | £ nc 100000/400000 26/06/95 (1 page) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Memorandum and Articles of Association (7 pages) |
3 July 1995 | Ad 26/06/95--------- £ si 300000@1=300000 £ ic 20000/320000 (2 pages) |
3 July 1995 | Ad 26/06/95--------- £ si 300000@1=300000 £ ic 20000/320000 (2 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Memorandum and Articles of Association (14 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Return made up to 15/03/95; no change of members (4 pages) |
4 May 1995 | Return made up to 15/03/95; no change of members (4 pages) |
15 March 1989 | Incorporation (19 pages) |
15 March 1989 | Incorporation (19 pages) |