UKBizDB.co.uk

W.HANSON(RIVERDALE)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W.hanson(riverdale)limited. The company was founded 57 years ago and was given the registration number 00882860. The firm's registered office is in BRENTWOOD. You can find them at Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:W.HANSON(RIVERDALE)LIMITED
Company Number:00882860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 July 1966
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Hill House Drive, Hampton, England, TW12 2FD

Director21 May 2004Active
26 Dickinson Square, Rickmansworth, WD3 3HA

Director21 May 2004Active
33 Kenton Avenue, Southall, UB1 3QG

Secretary-Active
Bray Lodge, Fishery Road, Bray, Maidenhead, SL6 1UP

Secretary29 April 1998Active
41 Sandy Lodge Way, Northwood, HA6 2AR

Secretary21 May 2004Active
8 Stoneleigh Park, Weybridge, KT13 0DZ

Director-Active
Bray Lodge, Fishery Road, Bray, Maidenhead, SL6 1UP

Director-Active
Bray Lodge, Fishery Road, Bray, Maidenhead, SL6 1UP

Director-Active
41 Sandy Lodge Way, Northwood, HA6 2AR

Director28 February 2001Active
41 Sandy Lodge Way, Northwood, HA6 2AR

Director-Active
4 Foxfield Close, Northwood, HA6 3NU

Director-Active

People with Significant Control

Mr Fraser Robert Shorey
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Juniper House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Guy Kieron Shorey
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Juniper House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved liquidation.

Download
2020-12-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download
2019-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-09Resolution

Resolution.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Officers

Termination secretary company with name termination date.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Mortgage

Mortgage satisfy charge full.

Download
2017-05-17Address

Change registered office address company with date old address new address.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Accounts

Change account reference date company previous shortened.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Address

Change registered office address company with date old address new address.

Download
2014-06-04Accounts

Accounts with accounts type total exemption small.

Download
2014-04-29Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.