Uppermill
Oldham
Lancashire
OL3 6LZ
Secretary Name | Craig Philip Ramadhin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Holly House Mill Street Uppermill Oldham Lancashire OL3 6LZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | handshakegroup.com |
---|---|
Email address | [email protected] |
Telephone | 01457 819350 |
Telephone region | Glossop |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Handshake LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,052 |
Cash | £10,788 |
Current Liabilities | £3,736 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
17 April 2019 | Change of details for Handshake Limited as a person with significant control on 17 April 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 June 2018 | Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN to Ship Canal House 98 King Street Manchester M2 4WU on 12 June 2018 (1 page) |
23 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 May 2017 | Secretary's details changed for Craig Philip Ramadhin on 18 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Craig Philip Ramadhin on 18 May 2017 (1 page) |
18 May 2017 | Director's details changed for Mr James Stuart Littlewood on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr James Stuart Littlewood on 18 May 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from cassons bow chambers 8 tib lane manchester M2 4JB (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from cassons bow chambers 8 tib lane manchester M2 4JB (1 page) |
1 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
21 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
6 February 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
6 February 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
12 June 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
12 June 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
17 April 2002 | Incorporation (11 pages) |
17 April 2002 | Incorporation (11 pages) |