Company NameHandforth Financial Services Limited
Company StatusDissolved
Company Number03439727
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)
Previous NameTipfair Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn David Roberts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 04 July 2000)
RoleSolicitor
Correspondence Address3 Chadkirk Mews
Church Lane Romiley
Stockport
Cheshire
SK6 4AA
Director NameAnne-Marie Taylor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address1 Constable Drive
Summerfields
Wilmslow
Cheshire
SK9 2NS
Secretary NameJohn David Roberts
NationalityBritish
StatusClosed
Appointed13 November 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 04 July 2000)
RoleSolicitor
Correspondence Address3 Chadkirk Mews
Church Lane Romiley
Stockport
Cheshire
SK6 4AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address79a Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
27 October 1998Return made up to 25/09/98; full list of members (6 pages)
2 December 1997Memorandum and Articles of Association (8 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997Company name changed tipfair LIMITED\certificate issued on 28/11/97 (2 pages)
27 November 1997Registered office changed on 27/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 November 1997New director appointed (2 pages)
25 September 1997Incorporation (9 pages)