Company NameHanden Supported Accommodation Limited
Company StatusDissolved
Company Number05379413
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date6 April 2015 (9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Dennis Hughes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Paragon Avenue
Westbury Park
Newcastle
Staffordshire
ST5 4EX
Secretary NameKevin Graham Hassal
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Palmers Green
Hartshill
Stoke On Trent
ST4 6AP
Director NameKevin Graham Hassall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(3 days after company formation)
Appointment Duration10 years, 1 month (closed 06 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Palmers Green
Hartshill
Stoke On Trent
Staffordshire
ST4 6AP

Location

Registered AddressC/O Bridgestones Limited
125/127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

50 at £1Dennis Hughes
50.00%
Ordinary
50 at £1Kevin Graham Hassall
50.00%
Ordinary

Financials

Year2014
Net Worth£9,787
Cash£829
Current Liabilities£296,646

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2015Final Gazette dissolved following liquidation (1 page)
6 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
2 June 2014Liquidators' statement of receipts and payments to 27 February 2014 (13 pages)
2 June 2014Liquidators statement of receipts and payments to 27 February 2014 (13 pages)
21 August 2013Notice of ceasing to act as receiver or manager (2 pages)
14 May 2013Liquidators statement of receipts and payments to 27 February 2013 (13 pages)
14 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (13 pages)
6 March 2012Appointment of a voluntary liquidator (1 page)
6 March 2012Statement of affairs with form 4.19 (6 pages)
6 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2012Registered office address changed from 86 George Street Newcastle Staffordshire ST5 1DN on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 86 George Street Newcastle Staffordshire ST5 1DN on 1 March 2012 (2 pages)
20 February 2012Notice of appointment of receiver or manager (3 pages)
20 February 2012Notice of appointment of receiver or manager (3 pages)
20 February 2012Notice of appointment of receiver or manager (3 pages)
20 February 2012Notice of appointment of receiver or manager (3 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 100
(5 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 100
(5 pages)
18 January 2011Registered office address changed from 686 London Road Oakhill Stoke on Trent Staffordshire ST4 5BA on 18 January 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Kevin Graham Hassall on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Kevin Graham Hassall on 1 March 2010 (2 pages)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
21 May 2009Registered office changed on 21/05/2009 from 417-419 shelton new road hartshill stoke on trent staffordshire ST4 6DS (1 page)
18 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 March 2008Return made up to 01/03/08; full list of members (4 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 March 2007Return made up to 01/03/07; full list of members (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 November 2006Registered office changed on 01/11/06 from: 84-86 george street newcastle under lyme staffordshire ST5 1DN (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Return made up to 01/03/06; full list of members (7 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
11 April 2005New director appointed (2 pages)
1 March 2005Incorporation (12 pages)