Company NameHandsworth Construction Ltd.
Company StatusDissolved
Company Number05478718
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameD.G. Electricals Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDaniel Gruszka
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (closed 07 May 2008)
RoleSales Manager
Correspondence Address104a Stradbroke Drive
Sheffield
South Yorkshire
S13 8SG
Secretary NameMr Lee Shipley
NationalityBritish
StatusResigned
Appointed19 May 2006(11 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 September 2006)
RoleConstruction Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Redbrook Grove
Sheffield
S20 6RR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameParkgrove Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2005(3 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 May 2006)
Correspondence Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN

Location

Registered AddressMoorgate Crofts Business Centre
Alma Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2008Appointment terminated secretary lee shipley (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
2 August 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2006New secretary appointed (1 page)
15 June 2006Secretary resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: unit 22 commerce house 62 paragon street hull east yorkshire HU1 3PN (1 page)
3 March 2006Company name changed D.G. electricals LIMITED\certificate issued on 03/03/06 (2 pages)
13 September 2005Registered office changed on 13/09/05 from: 63 bawtry road bramley rotherham south yorkshire S66 2TN (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005Registered office changed on 13/07/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
13 July 2005New director appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)