Company Name360 Handyman Limited
Company StatusDissolved
Company Number06040943
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 4 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Duncan Frederick Hadfield
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 29 March 2011)
RoleHandyman
Country of ResidenceEngland
Correspondence Address12 Endike Lane
Hull
HU6 7UP
Secretary NameMrs Samantha Jane Hadfield
NationalityBritish
StatusClosed
Appointed14 May 2007(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 29 March 2011)
RolePrint Finisher
Correspondence Address12 Endike Lane
Hull
HU6 7UP
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered Address12 Endike Lane
Hull
Humberside
HU6 7UP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardOrchard Park and Greenwood
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
29 November 2010Application to strike the company off the register (5 pages)
29 November 2010Application to strike the company off the register (5 pages)
3 March 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(4 pages)
3 March 2010Director's details changed for Mr Duncan Frederick Hadfield on 3 February 2010 (2 pages)
3 March 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(4 pages)
3 March 2010Director's details changed for Mr Duncan Frederick Hadfield on 3 February 2010 (2 pages)
3 March 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(4 pages)
3 March 2010Director's details changed for Mr Duncan Frederick Hadfield on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Duncan Frederick Hadfield on 19 November 2008 (2 pages)
2 March 2010Director's details changed for Duncan Frederick Hadfield on 19 November 2008 (2 pages)
2 March 2010Secretary's details changed for Samantha Jane Hadfield on 19 November 2008 (2 pages)
2 March 2010Secretary's details changed for Samantha Jane Hadfield on 19 November 2008 (2 pages)
31 December 2009Registered office address changed from Yorkshire Accountancy Limited Suite C, Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF United Kingdom on 31 December 2009 (2 pages)
31 December 2009Registered office address changed from Yorkshire Accountancy Limited Suite C, Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF United Kingdom on 31 December 2009 (2 pages)
2 June 2009Return made up to 03/01/09; full list of members (3 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 03/01/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from 169-171 cotta house 169-171 hallgate cottingham east yorkshire HU16 4BB united kingdom (1 page)
2 June 2009Registered office changed on 02/06/2009 from 169-171 cotta house 169-171 hallgate cottingham east yorkshire HU16 4BB united kingdom (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Accounts made up to 31 January 2009 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 November 2008Accounts made up to 31 January 2008 (2 pages)
11 March 2008Return made up to 03/01/08; full list of members (3 pages)
11 March 2008Return made up to 03/01/08; full list of members (3 pages)
10 March 2008Registered office changed on 10/03/2008 from 169-171 yorkshire accountancy LIMITED 169-171 hallgate cottingham east yorkshire HU16 4BB united kingdom (1 page)
10 March 2008Registered office changed on 10/03/2008 from 169-171 yorkshire accountancy LIMITED 169-171 hallgate cottingham east yorkshire HU16 4BB united kingdom (1 page)
10 March 2008Registered office changed on 10/03/2008 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
10 March 2008Registered office changed on 10/03/2008 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New secretary appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
3 January 2007Incorporation (14 pages)
3 January 2007Incorporation (14 pages)