Company NameHanson Davies Limited
Company StatusDissolved
Company Number03789572
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 11 months ago)
Dissolution Date20 July 2004 (19 years, 10 months ago)
Previous NameCampaign Network Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bernard Jason Ross
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 20 July 2004)
RoleTechnology Manager
Country of ResidenceEngland
Correspondence Address497 Aigburth Road
Liverpool
Merseyside
L19 9DL
Secretary NameKerry Harcombe
NationalityBritish
StatusClosed
Appointed16 August 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address89 Folkestone Road
Southport
PR8 5PH
Director NameMark Graham Hanchard-Goodwin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2003)
RoleOutsource Specialist
Correspondence Address10 Paisley Road
Bournemouth
Dorset
BH6 5ET
Secretary NameCaroline Julie Hanchard-Goodwin
NationalityBritish
StatusResigned
Appointed23 June 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 2002)
RoleCompany Director
Correspondence Address10 Paisley Road
Southbourne
Bournemouth
BH6 5ET
Director NameMr Simon Paul Chadwick
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 February 2003)
RoleTechnology Manager
Country of ResidenceEngland
Correspondence Address174 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressChadwick House
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6AE
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£44,312
Cash£1,098
Current Liabilities£83,512

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
5 February 2004Director resigned (1 page)
14 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
23 April 2003Company name changed campaign network LIMITED\certificate issued on 23/04/03 (2 pages)
8 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 February 2003Director resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: magnolia house 24 west stree wimborne dorset BH21 1JS (1 page)
10 September 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
13 August 2002New director appointed (2 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 August 2002Ad 31/07/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 June 2002Return made up to 15/06/02; full list of members (6 pages)
9 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 June 2000Return made up to 15/06/00; full list of members (6 pages)
22 May 2000Registered office changed on 22/05/00 from: magnolia house 24 west street wimborne dorset BH21 1JS (1 page)
11 May 2000Registered office changed on 11/05/00 from: 39A east street wimborne dorset BH21 1DX (1 page)
11 May 2000Registered office changed on 11/05/00 from: 24 west street wimborne dorset BH21 1JS (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 June 1999Director resigned (1 page)
15 June 1999Incorporation (14 pages)