Company NameHanson Financial Partners Limited
Company StatusDissolved
Company Number06345768
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)
Dissolution Date15 December 2023 (4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Christopher Thomas Kelly
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 High Back Close
Monkton Village
Jarrow
Tyne And Wear
NE32 5PA
Director NameMr Lawrence Cecil Bignell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 15 December 2023)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanson Financial Partners 11 Merchant Court
Hebburn
Tyne And Wear
NE31 2EX
Secretary NameEileen Kelly
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Highback Close
Monkton Village
Jarrow
Tyne & Wear
NE32 5PA
Director NameMr Lawrence Cecil Bignell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2011)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address11 Merchant Court
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EX
Secretary NameMrs Alison Hetherington
StatusResigned
Appointed01 July 2012(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 July 2014)
RoleCompany Director
Correspondence Address11 Merchant Court
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EX

Contact

Websitewww.hansonwealth.co.uk
Email address[email protected]
Telephone0191 4952254
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorthpoint
Cobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

30 at £1Christopher Thomas Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£349,477
Cash£304,178
Current Liabilities£181,990

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
4 April 2017Registered office address changed from 11 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX to 11 Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 4 April 2017 (1 page)
28 February 2017Termination of appointment of Lawrence Cecil Bignell as a director on 1 January 2017 (1 page)
19 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 30
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30
(4 pages)
25 July 2014Termination of appointment of Alison Hetherington as a secretary on 25 July 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 30
(5 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 October 2012Appointment of Mr Lawrence Cecil Bignell as a director (2 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
10 July 2012Termination of appointment of Lawrence Bignell as a director (1 page)
9 July 2012Appointment of Mrs Alison Hetherington as a secretary (1 page)
9 July 2012Termination of appointment of Eileen Kelly as a secretary (1 page)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 March 2012Registered office address changed from Fourth Floor, the Quadrus Centre Woodstock Way Boldon Business Park Tyne and Wear NE35 9PF on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Fourth Floor, the Quadrus Centre Woodstock Way Boldon Business Park Tyne and Wear NE35 9PF on 7 March 2012 (1 page)
14 November 2011Appointment of Mr Lawrence Bignell as a director (2 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
24 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 September 2009Return made up to 17/08/09; full list of members (3 pages)
19 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
4 September 2008Return made up to 17/08/08; full list of members (3 pages)
17 August 2007Incorporation (13 pages)