Company NameHandforth Limited
Company StatusDissolved
Company Number01536518
CategoryPrivate Limited Company
Incorporation Date29 December 1980(43 years, 3 months ago)
Dissolution Date15 March 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Chatel
Date of BirthJune 1955 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed26 August 2003(22 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 15 March 2011)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Christopher Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 15 March 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed08 December 2003(22 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 15 March 2011)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameHenry-Laurent Einhorn
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityLuxembourg
StatusResigned
Appointed31 July 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 September 1995)
RoleCompany Director
Correspondence Address11 Boulevard Royal
2449 Luxembourg
Luxembourg
Director NameBrian Hyslop
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 January 1999)
RoleCompany Director
Correspondence AddressPO Box 187 Wellington House
Market Street
Douglas
Isle Of Man
Isle-Man
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed11 January 1996(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2002)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2002)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Director NameJohn Andrew Cowan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1999(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2000)
RoleChartered Accountant
Correspondence Address27 Thirlmere Avenue
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DR
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(18 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 2000)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Director NameMargrith Augsburger
Date of BirthApril 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 2000(19 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 2003)
RoleFinancial Manager
Correspondence Address12 Rue Verdaine
1204
Geneva
Foreign
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(22 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameTerence Joseph Colderwood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(22 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 October 2004)
RoleRetired
Correspondence Address11 Highlands Road
Basildon
Essex
SS13 2HR
Director NameKathleen Margaret Mary Colderwood
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address11 Highlands Road
Basildon
Essex
SS13 2HR
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1991(10 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 December 2003)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,969
Cash£1,473
Current Liabilities£3,442

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2010Director's details changed for Marc Chatel on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Marc Chatel on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Marc Chatel on 1 October 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Location of debenture register (1 page)
5 March 2009Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
5 March 2009Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 August 2007Return made up to 31/07/07; full list of members (5 pages)
21 August 2007Return made up to 31/07/07; full list of members (5 pages)
8 June 2007Registered office changed on 08/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
10 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 August 2006Return made up to 31/07/06; full list of members (7 pages)
11 August 2006Return made up to 31/07/06; full list of members (7 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 August 2005Return made up to 31/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2005Return made up to 31/07/05; full list of members (7 pages)
5 January 2005New director appointed (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (1 page)
5 January 2005Director resigned (1 page)
17 December 2004Secretary's particulars changed (1 page)
17 December 2004Secretary's particulars changed (1 page)
17 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: 2 babmaes street london SW1Y 6NT (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 2 babmaes street london SW1Y 6NT (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 February 2004Auditor's resignation (1 page)
19 February 2004Auditor's resignation (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (1 page)
24 September 2003New director appointed (1 page)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 September 2002Return made up to 31/07/02; full list of members (9 pages)
2 September 2002Return made up to 31/07/02; full list of members (9 pages)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
18 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
18 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
14 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
14 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
31 October 2001Registered office changed on 31/10/01 from: 6 babmaes street london SW1Y 6HD (1 page)
31 October 2001Registered office changed on 31/10/01 from: 6 babmaes street london SW1Y 6HD (1 page)
6 August 2001Return made up to 31/07/01; full list of members (7 pages)
6 August 2001Return made up to 31/07/01; full list of members (7 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Return made up to 31/07/00; full list of members (7 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
19 July 2000Full accounts made up to 31 March 2000 (8 pages)
19 July 2000Full accounts made up to 31 March 2000 (8 pages)
28 April 2000Full accounts made up to 31 March 1999 (8 pages)
28 April 2000Full accounts made up to 31 March 1999 (8 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
16 December 1999Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
5 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
5 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
9 August 1999Return made up to 31/07/99; full list of members (6 pages)
9 August 1999Return made up to 31/07/99; full list of members (6 pages)
1 August 1999Secretary's particulars changed (1 page)
1 August 1999Secretary's particulars changed (1 page)
17 April 1999Full accounts made up to 31 March 1998 (9 pages)
17 April 1999Full accounts made up to 31 March 1998 (9 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
18 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
18 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: 50 queen anne street london W1M 0HQ (1 page)
17 August 1998Registered office changed on 17/08/98 from: 50 queen anne street london W1M 0HQ (1 page)
10 August 1998Return made up to 31/07/98; no change of members (4 pages)
10 August 1998Return made up to 31/07/98; no change of members (4 pages)
1 May 1998Full accounts made up to 31 March 1997 (8 pages)
1 May 1998Full accounts made up to 31 March 1997 (8 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
8 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
26 August 1997Return made up to 31/07/97; no change of members (4 pages)
26 August 1997Return made up to 31/07/97; no change of members (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (11 pages)
11 December 1996Full accounts made up to 31 March 1996 (11 pages)
23 September 1996Return made up to 31/07/96; full list of members (6 pages)
23 September 1996Return made up to 31/07/96; full list of members (6 pages)
3 July 1996Full accounts made up to 31 March 1995 (11 pages)
3 July 1996Full accounts made up to 31 March 1995 (11 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996New director appointed (4 pages)
19 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
19 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
24 October 1995Return made up to 31/07/95; no change of members (5 pages)
24 October 1995Return made up to 31/07/95; no change of members (6 pages)
1 May 1995Full accounts made up to 31 March 1994 (11 pages)
1 May 1995Full accounts made up to 31 March 1994 (11 pages)
29 December 1980Incorporation (20 pages)
29 December 1980Incorporation (20 pages)