Company NameTony Farthing Handyman Services Limited
Company StatusDissolved
Company Number08012700
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Anthony Michael Farthing
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Broadlands Drive
East Ayton
Scarborough
North Yorkshire
YO13 9ET
Director NameMrs Susan Farthing
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Broadlands Drive
East Ayton
Scarborough
North Yorkshire
YO13 9ET

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,358
Cash£5,112
Current Liabilities£9,345

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
25 July 2019Application to strike the company off the register (3 pages)
4 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 May 2019Change of details for Mr Anthony Michael Farthing as a person with significant control on 10 May 2019 (2 pages)
10 May 2019Director's details changed for Mr Anthony Michael Farthing on 10 May 2019 (2 pages)
10 May 2019Director's details changed for Mrs Susan Farthing on 10 May 2019 (2 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Registered office address changed from Harris Lacey and Swain 8 Waterside Park Hull HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015 (1 page)
4 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Registered office address changed from Harris Lacey and Swain 8 Waterside Park Hull HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Harris Lacey and Swain 8 Waterside Park Hull HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015 (1 page)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (4 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)