Mansfield
NG18 3NX
Secretary Name | Janine Barnfather |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Bramble Lane Mansfield NG18 3NX |
Website | www.handsonuk.net |
---|---|
Telephone | 01623 423712 |
Telephone region | Mansfield |
Registered Address | Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Bryan Barnfather 9.09% Ordinary B |
---|---|
60 at £1 | Bryan Barnfather 54.55% Ordinary |
26 at £1 | Simon James 23.64% Ordinary |
14 at £1 | Glenys Woodley 12.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,567 |
Cash | £8,660 |
Current Liabilities | £105,362 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 April 2012 | Delivered on: 18 April 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
20 July 2017 | Registered office address changed from Packaging House Pelham Street Mansfield Nottinghamshire NG18 2EY to Coopers House Intake Lane Ossett WF5 0RG on 20 July 2017 (2 pages) |
---|---|
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | Appointment of a voluntary liquidator (1 page) |
4 July 2017 | Statement of affairs (8 pages) |
4 July 2017 | Resolutions
|
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
29 December 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
24 October 2016 | Particulars of variation of rights attached to shares (1 page) |
24 October 2016 | Change of share class name or designation (3 pages) |
24 October 2016 | Termination of appointment of Janine Barnfather as a secretary on 4 April 2016 (1 page) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
5 June 2013 | Resolutions
|
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 March 2012 | Incorporation (36 pages) |