Company NameJ & G Handsaker Limited
Company StatusDissolved
Company Number07229327
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date29 April 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Director

Director NameMr Richard John Handsaker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Streetly
B74 3QE

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Richard John Handsaker
100.00%
Ordinary

Financials

Year2014
Net Worth£14,226

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
10 February 2014Liquidators statement of receipts and payments to 6 December 2013 (15 pages)
10 February 2014Liquidators statement of receipts and payments to 6 December 2013 (15 pages)
10 February 2014Liquidators' statement of receipts and payments to 6 December 2013 (15 pages)
14 December 2012Appointment of a voluntary liquidator (1 page)
14 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2012Statement of affairs with form 4.19 (5 pages)
27 November 2012Registered office address changed from 108 Summer Road Erdington Birmingham West Midlands B23 6DY on 27 November 2012 (2 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
(4 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
20 October 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG United Kingdom on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG United Kingdom on 4 February 2011 (2 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)