Company NameHand-In-Hand Supply Company Limited(The)
Company StatusDissolved
Company Number00289732
CategoryPrivate Limited Company
Incorporation Date30 June 1934(89 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameDeanna Christine Butler
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(56 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 January 2013)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
Bispham Green
Ormskirk
Lancashire
L40 3SQ
Director NameMrs Kathleen Mary Lissfeld
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(56 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 April 2011)
RoleRetired Medical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address57 Crescent Vale
Maidenhead
Berkshire
SL6 2PR
Director NameMr David Lawrence Butler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(56 years, 11 months after company formation)
Appointment Duration23 years, 6 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
Bispham Green
Ormskirk
Lancashire
L40 3SQ
Secretary NameMr David Lawrence Butler
NationalityBritish
StatusResigned
Appointed22 May 1991(56 years, 11 months after company formation)
Appointment Duration23 years, 6 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
Bispham Green
Ormskirk
Lancashire
L40 3SQ

Location

Registered AddressArena Security Centre Unit 1 Arena Court
Mirabel Street
Manchester
M3 1PJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

400 at £1Mr David Lawrence Butler
80.00%
Ordinary
100 at £1Mrs Deanna Christine Butler
20.00%
Ordinary

Financials

Year2014
Net Worth£15,212
Cash£1,432
Current Liabilities£5,199

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015Termination of appointment of David Lawrence Butler as a director on 28 November 2014 (1 page)
5 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 500
(2 pages)
5 June 2015Termination of appointment of David Lawrence Butler as a secretary on 28 November 2014 (1 page)
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 500
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 May 2013Termination of appointment of Deanna Butler as a director (1 page)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
3 June 2011Termination of appointment of Kathleen Lissfeld as a director (1 page)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Director's details changed for Mrs Kathleen Mary Lissfeld on 17 May 2010 (2 pages)
24 May 2010Director's details changed for Deanna Christine Butler on 17 May 2010 (2 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr David Lawrence Butler on 17 May 2010 (2 pages)
16 November 2009Registered office address changed from C/O Arena Security Centre Unit 1 Mirabel Street Manchester M3 1PJ on 16 November 2009 (1 page)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 June 2009Return made up to 17/05/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 17/05/08; full list of members (4 pages)
20 May 2008Director's change of particulars / kathleen lissfeld / 20/05/2008 (1 page)
21 July 2007Full accounts made up to 31 December 2006 (10 pages)
30 May 2007Return made up to 17/05/07; full list of members (7 pages)
2 August 2006Full accounts made up to 31 December 2005 (10 pages)
16 May 2006Return made up to 17/05/06; full list of members (7 pages)
4 August 2005Full accounts made up to 31 December 2004 (10 pages)
8 June 2005Return made up to 17/05/05; full list of members (7 pages)
13 September 2004Full accounts made up to 31 December 2003 (10 pages)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
23 September 2003Full accounts made up to 31 December 2002 (10 pages)
7 June 2003Return made up to 17/05/03; full list of members (7 pages)
23 October 2002Full accounts made up to 31 December 2001 (10 pages)
14 June 2002Return made up to 17/05/02; full list of members (7 pages)
15 October 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Return made up to 17/05/01; full list of members (7 pages)
16 November 2000Registered office changed on 16/11/00 from: 40 long millgate manchester M3 1NX (1 page)
4 October 2000Full accounts made up to 31 December 1999 (9 pages)
8 June 2000Return made up to 17/05/00; full list of members (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 May 1999Return made up to 17/05/99; no change of members (4 pages)
9 September 1998Full accounts made up to 31 December 1997 (10 pages)
20 May 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 June 1997Return made up to 17/05/97; full list of members (6 pages)
13 September 1996Registered office changed on 13/09/96 from: 410 corn exchange buildings 4TH floor hanging ditch manchester, M4 3BY (1 page)
4 August 1996Full accounts made up to 31 December 1995 (10 pages)
22 May 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
20 June 1995Return made up to 22/05/95; no change of members (4 pages)
30 June 1934Incorporation (12 pages)