Company NameHandyman Franchise Ltd
Company StatusDissolved
Company Number06380988
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 6 months ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDavid James Taylor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Birchfield Gardens, Birchfield Road
Widnes
Cheshire
WA8 9ER
Secretary NameGraham Taylor
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address180
Briardale Road, Mossley Hill
Liverpool
Merseyside
L18 5EJ

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David James Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£5,927
Cash£43,337

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for David James Taylor on 25 September 2010 (2 pages)
23 March 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB United Kingdom on 23 March 2010 (1 page)
10 February 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
1 February 2010Termination of appointment of Graham Taylor as a secretary (1 page)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Withdraw the company strike off application (3 pages)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009Application to strike the company off the register (1 page)
11 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
3 August 2009Accounts made up to 31 October 2007 (1 page)
24 July 2009Accounting reference date shortened from 30/09/2008 to 31/10/2007 (1 page)
3 December 2008Return made up to 25/09/08; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from ye olde orchard, back lane kelsall chester cheshire CW6 0RL (1 page)
25 September 2007Incorporation (17 pages)