Company NameHansa Products Limited
Company StatusDissolved
Company Number02948771
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Anthony Singleton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1994(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Erskine Road
Mistley
Manningtree
Essex
CO11 1LU
Secretary NameMr Anthony Singleton
NationalityBritish
StatusClosed
Appointed01 November 1999(5 years, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Erskine Road
Mistley
Manningtree
Essex
CO11 1LU
Director NameAlan Daker Harley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleSales Manager
Correspondence AddressEastcote Cottage
The Street Edingthorpe
North Walsham
NR28 9SU
Secretary NameAnne White
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Coval Avenue
Chelmsford
Essex
CM1 1TF
Director NameEmma Harley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 31 July 1996)
RoleChild Carer
Correspondence Address24 Coval Avenue
Chelmsford
Essex
CM1 1TF
Director NameJames Alan Harley
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2000)
RoleStudent
Correspondence Address5 Willowdene Court
Bembridge
Isle Of Wight
PO35 5SS
Director NamePhilip John Harley
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1999)
RoleStudent
Correspondence Address5 Willowdene Court
Bembridge
Isle Of Wight
PO35 5SS
Director NameJames White
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years after company formation)
Appointment DurationResigned same day (resigned 01 August 1996)
RoleSwitchboard Operator
Correspondence Address24 Coval Avenue
Chelmsford
Essex
CM1 1TF
Secretary NameTerry Paul White
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address24 Coval Avenue
Chelmsford
Essex
CM1 1TF
Director NameAnne White
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(6 years after company formation)
Appointment Duration5 years (resigned 18 August 2005)
RoleSecretary
Correspondence AddressEastcote Cottage
The Street Edingthorpe
North Walsham
NR28 9SU
Director NameCharlotte Singleton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2002)
RoleMarketing Director
Correspondence Address9 Erskine Road
Mistley
Manningtree
Essex
CO11 1LU
Director NamePatricia Rose Singleton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(8 years after company formation)
Appointment Duration8 years (resigned 23 August 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Erskine Road
Mistley
Manningtree
Essex
CO11 1LU
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF

Contact

Websiteadvertising-gifts.co.uk
Telephone01206 397339
Telephone regionColchester

Location

Registered Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Anthony Singleton
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,692
Cash£1,026
Current Liabilities£9,163

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
31 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 August 2010Termination of appointment of Patricia Singleton as a director (1 page)
26 July 2010Director's details changed for Patricia Rose Singleton on 14 July 2010 (2 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 July 2009Return made up to 14/07/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 July 2008Return made up to 14/07/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 August 2007Return made up to 14/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 September 2006Return made up to 14/07/06; full list of members (7 pages)
5 June 2006Registered office changed on 05/06/06 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 October 2005Return made up to 14/07/05; full list of members (8 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 July 2004Return made up to 14/07/04; full list of members (8 pages)
31 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
21 July 2002Return made up to 14/07/02; full list of members (8 pages)
22 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 October 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
14 March 2000Full accounts made up to 31 July 1999 (9 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999Registered office changed on 20/12/99 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page)
23 July 1999Return made up to 14/07/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 July 1998 (3 pages)
30 July 1998Return made up to 14/07/98; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 July 1997 (4 pages)
19 September 1997Director resigned (1 page)
19 September 1997Return made up to 14/07/97; full list of members (6 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New director appointed (2 pages)
17 January 1997Accounts for a small company made up to 31 July 1996 (4 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996Return made up to 14/07/96; full list of members (6 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
6 September 1995Return made up to 14/07/95; full list of members (6 pages)
11 August 1995New director appointed (2 pages)