Company NameHands-On  Limited
Company StatusDissolved
Company Number04512280
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date19 April 2016 (7 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameChristopher Alun Morley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Austhorpe Avenue
Leeds
West Yorkshire
LS15 8QA
Director NameMr John Edward Adey
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address17 Woodthorpe Drive
Bewdley
Worcestershire
DY12 2RH
Director NameRonald Morley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleRetired Company Secretary
Correspondence Address20 Manston Lane
Crossgates
Leeds
W Yorks
LS15 8HZ
Secretary NameJanet Bideler
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Woodthorpe Drive
Bewdley
Worcestershire
DY12 2RH
Secretary NameRonald Morley
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleRetired Company Secretary
Correspondence Address20 Manston Lane
Crossgates
Leeds
W Yorks
LS15 8HZ

Contact

Websitewww.handson-jcdc.com

Location

Registered Address10 Austhorpe Avenue
Leeds
West Yorkshire
LS15 8QA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Alun Morley
50.00%
Ordinary
1 at £1Mr R. Morley
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (5 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 September 2012Current accounting period shortened from 31 August 2013 to 30 September 2012 (1 page)
12 September 2012Registered office address changed from 37 Pendas Walk Crossgates Leeds LS15 8HR United Kingdom on 12 September 2012 (1 page)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
12 September 2011Director's details changed for Christopher Alun Morley on 28 July 2011 (2 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 April 2011Registered office address changed from 18 John Smeaton Court Piccadilly Village Manchester Lancashire M1 2NR on 27 April 2011 (1 page)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 September 2009Return made up to 15/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 August 2008Return made up to 15/08/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Appointment terminated director and secretary ronald morley (1 page)
3 September 2007Return made up to 15/08/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 September 2006Return made up to 15/08/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 September 2005Return made up to 15/08/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 October 2003Registered office changed on 28/10/03 from: 19 john smeaton court piccadilly village manchester lancashire M1 2NR (1 page)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: c/o midlands company services LTD, suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
15 August 2002Incorporation (9 pages)