Company NameNorman Hand Services Limited
Company StatusDissolved
Company Number05000842
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 4 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameNorman Reginald Hand
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSunnymead
Sunnymead, Burton Road
Little Neston
South Wirral
CH64 4AG
Wales
Director NameValerie Margaret Hand
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSunnymead
Burton Road
Little Neston
South Wirral
Secretary NameValerie Margaret Hand
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSunnymead
Burton Road
Little Neston
South Wirral
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (1 page)
8 January 2007Return made up to 22/12/06; full list of members (2 pages)
8 January 2007Director's particulars changed (1 page)
31 July 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
19 April 2006Return made up to 22/12/05; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
23 December 2004Return made up to 22/12/04; full list of members (7 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)