Company NameHancock Services Limited
Company StatusDissolved
Company Number04463967
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Hancock
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(3 days after company formation)
Appointment Duration7 years, 2 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address37 Hill Drive
Whaley Bridge
High Peak
Derbyshire
SK23 7BH
Director NameJosephine Stella Hancock
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(3 days after company formation)
Appointment Duration7 years, 2 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address37 Hill Drive
Whaley Bridge
High Peak
Derby
SK23 7BH
Secretary NameJosephine Stella Hancock
NationalityBritish
StatusClosed
Appointed21 June 2002(3 days after company formation)
Appointment Duration7 years, 2 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address37 Hill Drive
Whaley Bridge
High Peak
Derby
SK23 7BH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£64
Cash£4,182
Current Liabilities£4,839

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (1 page)
18 August 2008Return made up to 18/06/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 June 2008Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Return made up to 18/06/07; no change of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 18/06/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Return made up to 18/06/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 18/06/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 June 2003Return made up to 18/06/03; full list of members (7 pages)
15 July 2002Ad 21/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New secretary appointed;new director appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Director resigned (1 page)
18 June 2002Incorporation (14 pages)