About

Registered Number: 02448836
Date of Incorporation: 04/12/1989 (35 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

 

Hanson Quarry Products Overseas Ltd was founded on 04 December 1989 and has its registered office in Maidenhead, it's status is listed as "Dissolved". There is one director listed for Hanson Quarry Products Overseas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROGERS, Wendy Fiona 10 March 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 23 October 2018
RESOLUTIONS - N/A 24 September 2018
RESOLUTIONS - N/A 25 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 July 2018
SH19 - Statement of capital 25 July 2018
CAP-SS - N/A 25 July 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 04 May 2016
AP03 - Appointment of secretary 14 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
CH01 - Change of particulars for director 11 February 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 07 November 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH03 - Change of particulars for secretary 25 October 2010
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 28 April 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 11 January 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 09 May 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
363a - Annual Return 20 November 2007
AA - Annual Accounts 18 September 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 06 November 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
363a - Annual Return 20 October 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 November 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
AA - Annual Accounts 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 07 May 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 26 October 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
363s - Annual Return 20 October 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
AA - Annual Accounts 30 June 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
363a - Annual Return 29 December 1999
288c - Notice of change of directors or secretaries or in their particulars 29 December 1999
AA - Annual Accounts 21 October 1999
CERTNM - Change of name certificate 19 January 1999
363a - Annual Return 08 December 1998
AA - Annual Accounts 20 October 1998
363a - Annual Return 26 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
287 - Change in situation or address of Registered Office 12 October 1997
225 - Change of Accounting Reference Date 13 August 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
AA - Annual Accounts 02 April 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
363a - Annual Return 05 December 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
AA - Annual Accounts 19 March 1996
363x - Annual Return 20 November 1995
AA - Annual Accounts 10 February 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 07 December 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 15 December 1993
288 - N/A 18 November 1993
288 - N/A 18 November 1993
288 - N/A 18 November 1993
288 - N/A 18 November 1993
288 - N/A 16 September 1993
AA - Annual Accounts 05 July 1993
AA - Annual Accounts 05 July 1993
288 - N/A 13 May 1993
363s - Annual Return 08 December 1992
288 - N/A 08 December 1992
288 - N/A 27 April 1992
AA - Annual Accounts 25 March 1992
363s - Annual Return 25 November 1991
AA - Annual Accounts 07 June 1991
363a - Annual Return 27 March 1991
RESOLUTIONS - N/A 12 November 1990
288 - N/A 11 May 1990
288 - N/A 10 May 1990
287 - Change in situation or address of Registered Office 10 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1990
NEWINC - New incorporation documents 04 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.