Company NameHandlefuture Limited
Company StatusDissolved
Company Number03634104
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMelanie Amanda Roocroft
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 17 June 2003)
RoleChartered Surveyor
Correspondence AddressAshness
2 Holly Road North
Wilmslow
SK9 1LX
Director NameMichael Merrick Roocroft
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 17 June 2003)
RoleChartered Surveyor
Correspondence AddressAshness
2 Holly Road North
Wilmslow
SK9 1LX
Secretary NameMelanie Amanda Roocroft
NationalityBritish
StatusClosed
Appointed09 February 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 17 June 2003)
RoleChartered Surveyor
Correspondence AddressAshness
2 Holly Road North
Wilmslow
SK9 1LX
Director NameJeffrey Andrew Gillbanks
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Grosvenor Road
Birkdale
Southport
Merseyside
PR8 2JQ
Secretary NameMark Edward Rathbone
NationalityBritish
StatusResigned
Appointed18 November 1998(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2000)
RoleSolicitor
Correspondence AddressSecond Floor
Castle Chambers 43 Castle Street
Liverpool
L2 9SU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshness
2 Holly Road North
Wilmslow
SK9 1LX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
8 November 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
26 January 2001Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
8 February 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
19 October 1999Return made up to 17/09/99; full list of members (6 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 November 1998New director appointed (2 pages)
17 September 1998Incorporation (13 pages)