This company is commonly known as Handswold Investments Limited. The company was founded 24 years ago and was given the registration number 03865871. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HANDSWOLD INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03865871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 October 1999 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tollgate Cottage, 2 Halam Road, Southwell, England, NG25 0AH | Director | 06 April 2001 | Active |
Abbey Farmhouse, The Street, Weybourne, Holt, United Kingdom, NR25 7SZ | Director | 01 November 2004 | Active |
Langmore Lodge, Wentworth Court, Bawtry, Doncaster, United Kingdom, DN10 6SU | Director | 06 April 2001 | Active |
Rose Cottage, Buxton Road, Ashford In The Water, DE45 1QP | Director | 04 November 1999 | Active |
The Headlands East Bank, Winster, Matlock, DE4 2DS | Secretary | 04 November 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 26 October 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 26 October 1999 | Active |
Mr Clive Malcolm Hay-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
Nature of control | : |
|
Mr John Anthony Burkitt Short | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-16 | Resolution | Resolution. | Download |
2020-11-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Officers | Change person director company with change date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.