Company NameHandyman (U.K.) Limited
Company StatusDissolved
Company Number03566981
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond Gene Du Bois
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence Address97 Thorpe Bay Gardens
Southend On Sea
Essex
SS1 3NW
Director NameRichard Paul Du Bois
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleElectrcal Wholesaler
Correspondence Address97 Thorpe Bay Gardens
Southend On Sea
Essex
SS1 3NW
Secretary NameMr Raymond Gene Du Bois
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence Address97 Thorpe Bay Gardens
Southend On Sea
Essex
SS1 3NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
15 February 2001Application for striking-off (1 page)
1 June 2000Return made up to 19/05/00; full list of members (6 pages)
14 March 2000Full accounts made up to 31 May 1999 (6 pages)
5 January 2000Registered office changed on 05/01/00 from: c/o harold everett & wand 179-187 london road southend essex SS1 1PN (1 page)
27 May 1999Return made up to 19/05/99; full list of members (6 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998New secretary appointed;new director appointed (2 pages)
19 May 1998Incorporation (20 pages)