Company NameHand Associates Limited
Company StatusDissolved
Company Number01840274
CategoryPrivate Limited Company
Incorporation Date13 August 1984(39 years, 7 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Director NameMrs Catherine Marie Howard
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 04 July 2014)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address166 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NU
Director NameMr Frank Arthur Howard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 04 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NU
Secretary NameCatherine Marie Howard
NationalityBritish
StatusClosed
Appointed11 January 2012(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 04 July 2014)
RoleCompany Director
Correspondence Address166 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NU
Director NameDavid Humphrey Williamson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHand House
Great Rollright
Chipping Norton
Oxfordshire
OX7 5RE
Director NameHazell Williamson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHand House
Great Rollright
Chipping Norton
Oxfordshire
OX7 5RE
Secretary NameDavid Humphrey Williamson
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHand House
Great Rollright
Chipping Norton
Oxfordshire
OX7 5RE

Contact

Websitewww.handassociates.co.uk
Telephone0161 2097400
Telephone regionManchester

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

100 at £1Hockley International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£203,113
Cash£118,207
Current Liabilities£36,648

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 April 2014Return of final meeting in a members' voluntary winding up (8 pages)
19 June 2013Registered office address changed from Hockley House 3 Longstone Road Ashbrook Office Park Manchester M22 5LB on 19 June 2013 (2 pages)
14 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 June 2013Declaration of solvency (3 pages)
14 June 2013Appointment of a voluntary liquidator (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2012Termination of appointment of David Williamson as a secretary (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 March 2012Registered office address changed from Hand House Great Rollright Chipping Norton OX7 5RE on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Hand House Great Rollright Chipping Norton OX7 5RE on 6 March 2012 (2 pages)
24 January 2012Appointment of Mr Frank Arthur Howard as a director (3 pages)
24 January 2012Appointment of Mrs Catherine Marie Howard as a director (3 pages)
24 January 2012Termination of appointment of Hazell Williamson as a director (2 pages)
24 January 2012Appointment of Catherine Marie Howard as a secretary (3 pages)
16 January 2012Current accounting period shortened from 31 August 2012 to 30 June 2012 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2011Termination of appointment of David Williamson as a director (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 April 2010Director's details changed for Hazell Williamson on 1 October 2009 (2 pages)
9 April 2010Director's details changed for David Humphrey Williamson on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Hazell Williamson on 1 October 2009 (2 pages)
9 April 2010Director's details changed for David Humphrey Williamson on 1 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 May 2006Return made up to 31/03/06; full list of members (3 pages)
3 May 2006Location of register of members (1 page)
11 July 2005Return made up to 31/03/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
8 February 2004Accounts for a small company made up to 31 August 2003 (5 pages)
13 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/04/03
(7 pages)
15 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
2 April 2001Return made up to 31/03/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 May 1999Return made up to 31/03/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 April 1997Return made up to 31/03/97; full list of members (6 pages)
31 March 1996Return made up to 31/03/96; no change of members (4 pages)
8 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)
13 August 1984Incorporation (18 pages)