Company NameHandy Tudor Stores Limited
Company StatusDissolved
Company Number04735701
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameAnn Ethel Gotts
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleDistrict Nurse
Correspondence Address37 Oxford Road
Clacton On Sea
Essex
CO15 3TB
Director NameMark Anthony Gotts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleElectrician
Correspondence Address37 Oxford Road
Clacton On Sea
Essex
CO15 3TB
Secretary NameAnn Ethel Gotts
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleElectrician
Correspondence Address37 Oxford Road
Clacton On Sea
Essex
CO15 3TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,728
Cash£599
Current Liabilities£38,013

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 September 2007First Gazette notice for compulsory strike-off (1 page)
2 June 2006Return made up to 02/04/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 June 2005Return made up to 02/04/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003New secretary appointed;new director appointed (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2003New director appointed (1 page)
15 April 2003Incorporation (16 pages)