This company is commonly known as Handbridge Services Limited. The company was founded 27 years ago and was given the registration number 03245965. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.
Name | : | HANDBRIDGE SERVICES LIMITED |
---|---|---|
Company Number | : | 03245965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 September 1996 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Secretary | 10 October 2003 | Active |
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 21 November 1996 | Active |
50 Chatteris Park, Sandymore, Runcorn, WA7 1XE | Secretary | 04 July 2003 | Active |
46 Vale Road, Whitby, Ellesmere Port, CH65 9AY | Secretary | 03 June 1997 | Active |
8 Red Pike, Little Sutton, L66 1SH | Secretary | 21 November 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 05 September 1996 | Active |
46 Vale Road, Whitby, Ellesmere Port, CH65 9AY | Director | 03 June 1997 | Active |
28 Parkhey Drive, Appley Bridge, Wigan, WN6 9JG | Director | 21 November 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 05 September 1996 | Active |
Mr Steve Vaughan | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-11 | Resolution | Resolution. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-18 | Officers | Change person secretary company with change date. | Download |
2017-09-18 | Officers | Change person director company with change date. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.