Company NameChelmsford Handyman Services Limited
Company StatusDissolved
Company Number04666576
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameRichard John Osborne
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleKitchen Fitter
Correspondence Address34 Chaplin Close
Galleywood
Chelmsford
Essex
CM2 8QW
Secretary NameValerie Marguerite Osborne
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Chaplin Close
Galleywood
Chelmsford
Essex
CM2 8QW
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address34 Chaplin Close Galleywood
Chelmsford
Essex
CM2 8QW
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood
Built Up AreaChelmsford

Financials

Year2014
Turnover£41,351
Gross Profit£21,922
Net Worth£2,195
Cash£3,848
Current Liabilities£1,903

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
27 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 February 2006Return made up to 14/02/06; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 February 2005Return made up to 14/02/05; full list of members (6 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 April 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
3 March 2004Return made up to 14/02/04; full list of members (6 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: 312B high street orpington kent BR6 0NG (1 page)