Company NameHandle Utilities Limited
Company StatusDissolved
Company Number07155660
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)

Directors

Secretary NameMrs Claire Whittaker
StatusClosed
Appointed15 February 2010(3 days after company formation)
Appointment Duration1 year, 7 months (closed 27 September 2011)
RoleCompany Director
Correspondence AddressSterling House 501 Middleton Rd, Chadderton
Oldham
Lanacashire
OL9 9LY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Gordon Hartwell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 501 Middleton Rd, Chadderton
Oldham
Lanacashire
OL9 9LY

Location

Registered AddressSterling House
501 Middleton Rd, Chadderton
Oldham
Lanacashire
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2010Termination of appointment of Gordon Hartwell as a director (1 page)
13 December 2010Termination of appointment of Gordon Hartwell as a director (1 page)
17 February 2010Appointment of Mrs Claire Whittaker as a secretary (1 page)
17 February 2010Appointment of Mr Gordon Hartwell as a director (2 pages)
17 February 2010Appointment of Mr Gordon Hartwell as a director (2 pages)
17 February 2010Appointment of Mrs Claire Whittaker as a secretary (1 page)
12 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 February 2010Incorporation
Statement of capital on 2010-02-12
  • GBP 1
(22 pages)
12 February 2010Incorporation
Statement of capital on 2010-02-12
  • GBP 1
(22 pages)