Poynton
Stockport
Cheshire
SK12 1NU
Director Name | Mr Frank Arthur Howard |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2012(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Dickens Lane Poynton Stockport Cheshire SK12 1NU |
Secretary Name | Catherine Marie Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2012(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 July 2014) |
Role | Company Director |
Correspondence Address | 166 Dickens Lane Poynton Stockport Cheshire SK12 1NU |
Director Name | David Humphrey Williamson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hand House Great Rollright Chipping Norton Oxfordshire OX7 5RE |
Director Name | Hazell Williamson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hand House Great Rollright Chipping Norton Oxfordshire OX7 5RE |
Secretary Name | David Humphrey Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hand House Great Rollright Chipping Norton Oxfordshire OX7 5RE |
Website | www.handassociates.co.uk |
---|---|
Telephone | 0161 2097400 |
Telephone region | Manchester |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
100 at £1 | Hockley International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203,113 |
Cash | £118,207 |
Current Liabilities | £36,648 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
4 April 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 June 2013 | Registered office address changed from Hockley House 3 Longstone Road Ashbrook Office Park Manchester M22 5LB on 19 June 2013 (2 pages) |
14 June 2013 | Resolutions
|
14 June 2013 | Declaration of solvency (3 pages) |
14 June 2013 | Appointment of a voluntary liquidator (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2012 | Termination of appointment of David Williamson as a secretary (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Registered office address changed from Hand House Great Rollright Chipping Norton OX7 5RE on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from Hand House Great Rollright Chipping Norton OX7 5RE on 6 March 2012 (2 pages) |
24 January 2012 | Appointment of Mr Frank Arthur Howard as a director (3 pages) |
24 January 2012 | Appointment of Mrs Catherine Marie Howard as a director (3 pages) |
24 January 2012 | Termination of appointment of Hazell Williamson as a director (2 pages) |
24 January 2012 | Appointment of Catherine Marie Howard as a secretary (3 pages) |
16 January 2012 | Current accounting period shortened from 31 August 2012 to 30 June 2012 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 July 2011 | Termination of appointment of David Williamson as a director (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 April 2010 | Director's details changed for Hazell Williamson on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for David Humphrey Williamson on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Hazell Williamson on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for David Humphrey Williamson on 1 October 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 May 2006 | Location of register of members (1 page) |
11 July 2005 | Return made up to 31/03/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
8 February 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members
|
15 January 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
16 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
31 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
8 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
13 August 1984 | Incorporation (18 pages) |