Company Name1Call Handyman Limited
Company StatusDissolved
Company Number06404890
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Julia Dawn Chippendale
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashdale
Heathy Lane
Halifax
West Yorkshire
HX2 9UN
Director NameMr Matthew Leslie Chippendale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashdale
Heathy Lane
Halifax
West Yorkshire
HX2 9UN
Secretary NameMrs Julia Dawn Chippendale
NationalityBritish
StatusClosed
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashdale
Heathy Lane
Halifax
West Yorkshire
HX2 9UN

Location

Registered AddressHolmfield Mill
Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 2
(5 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 2
(5 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Matthew Leslie Chippendale on 22 October 2009 (2 pages)
20 November 2009Director's details changed for Julia Dawn Chippendale on 22 October 2009 (2 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Julia Dawn Chippendale on 22 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Matthew Leslie Chippendale on 22 October 2009 (2 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 May 2009Registered office changed on 19/05/2009 from 5 eldon place bradford west yorkshire BD1 3AU (1 page)
19 May 2009Registered office changed on 19/05/2009 from 5 eldon place bradford west yorkshire BD1 3AU (1 page)
28 October 2008Return made up to 22/10/08; full list of members (5 pages)
28 October 2008Return made up to 22/10/08; full list of members (5 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Location of register of members (1 page)
26 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
26 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
26 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2007Incorporation (16 pages)
22 October 2007Incorporation (16 pages)