Company NameHandle Developments Limited
Company StatusDissolved
Company Number07882627
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Douglas James Durrant
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Station View
Crossgates
Scarborough
North Yorkshire
YO12 4NG
Director NameMr Martyn Robert Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Harrison House The Chocolate Works
Bishopthorpe Road
York
YO23 1DE
Director NameMrs Ann Pearce Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley Harrison House The Chocolate Works
Bishopthorpe Road
York
YO23 1DE
Director NameMs Alison Ledden
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2018(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 North Street
Scalby
Scarborough
YO13 0RP
Director NameMr Gary Joseph Patrick Ledden
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 36 North Street
Scalby
Scarborough
North Yorkshire
YO13 0RP

Contact

Websites-harrison.co.uk
Email address[email protected]
Telephone01904 654444
Telephone regionYork

Location

Registered AddressStanley Harrison House The Chocolate Works
Bishopthorpe Road
York
YO23 1DE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ledden Estates LTD
50.00%
Ordinary
1 at £1S Harrison Developments LTD
50.00%
Ordinary

Financials

Year2014
Turnover£9,200
Gross Profit£2,991
Net Worth£5,820
Cash£18,138
Current Liabilities£828,826

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
18 August 2022Application to strike the company off the register (2 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
27 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
11 May 2018Appointment of Mrs Alison Ledden as a director on 11 May 2018 (2 pages)
11 May 2018Termination of appointment of Gary Joseph Patrick Ledden as a director on 11 May 2018 (1 page)
25 January 2018Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO32 2RG to Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE on 25 January 2018 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 31 December 2016 (15 pages)
6 June 2017Full accounts made up to 31 December 2016 (15 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
1 October 2016Full accounts made up to 31 December 2015 (15 pages)
1 October 2016Full accounts made up to 31 December 2015 (15 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(6 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(6 pages)
29 July 2015Full accounts made up to 31 December 2014 (12 pages)
29 July 2015Full accounts made up to 31 December 2014 (12 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(6 pages)
11 June 2014Full accounts made up to 31 December 2013 (12 pages)
11 June 2014Full accounts made up to 31 December 2013 (12 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(6 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(6 pages)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
9 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 January 2012Change of share class name or designation (2 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2012Change of share class name or designation (2 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)