Company NameHandsons (NE) Ltd
Company StatusDissolved
Company Number07175868
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMrs Catherine Anne Stephenson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Matthew John Stephenson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Shareholders

1 at £1Catherine Anne Stephenson
50.00%
Ordinary
1 at £1Sweetdreams LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£47,531

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
1 May 2012Director's details changed for Mr Matthew John Stephenson on 4 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Matthew John Stephenson on 4 April 2012 (2 pages)
1 May 2012Director's details changed for Mrs Catherine Anne Stephenson on 4 April 2012 (2 pages)
1 May 2012Director's details changed for Mrs Catherine Anne Stephenson on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Mrs Catherine Anne Stephenson on 3 March 2012 (2 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Mr Matthew John Stephenson on 3 March 2012 (2 pages)
4 April 2012Director's details changed for Mr Matthew John Stephenson on 3 March 2012 (2 pages)
4 April 2012Director's details changed for Mrs Catherine Anne Stephenson on 3 March 2012 (2 pages)
2 April 2012Registered office address changed from 87 Station Road Ashington NE63 8RS England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 87 Station Road Ashington NE63 8RS England on 2 April 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)