HANDS LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 03390463
Status Liquidation
Incorporation Date 23 June 1997
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 7414 - Business & management consultancy, 7450 - Labour recruitment
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office address changed from Bridge House 181 Queen Victoria Street London EC4V 4DD on 11 November 2011; Appointment of a liquidator; Total exemption small company accounts made up to 30 June 2006. The most likely internet sites of HANDS LIMITED are www.hands.co.uk, and www.hands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Hands Limited is a Private Limited Company. The company registration number is 03390463. Hands Limited has been working since 23 June 1997. The present status of the company is Liquidation. The registered address of Hands Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . DUFFETT, Anthony Martin is a Secretary of the company. DUFFETT, Anthony Martin is a Director of the company. SAMSON, Olusegun Adepoju is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Business & management consultancy".


Current Directors

Secretary
DUFFETT, Anthony Martin
Appointed Date: 23 June 1997

Director
DUFFETT, Anthony Martin
Appointed Date: 23 June 1997
79 years old

Director
SAMSON, Olusegun Adepoju
Appointed Date: 23 June 1997
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 1997
Appointed Date: 23 June 1997

HANDS LIMITED Events

11 Nov 2011
Registered office address changed from Bridge House 181 Queen Victoria Street London EC4V 4DD on 11 November 2011
25 Jan 2011
Appointment of a liquidator
21 Sep 2007
Total exemption small company accounts made up to 30 June 2006
15 Sep 2007
Total exemption small company accounts made up to 30 June 2007
12 Sep 2007
Order of court to wind up
...
... and 23 more events
29 Jun 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/06/97

29 Jun 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/06/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jun 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/06/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jun 1997
Secretary resigned
23 Jun 1997
Incorporation

HANDS LIMITED Charges

9 February 2004
Rent deposit deed
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London Trustees of the Bridge Houseestates
Description: £6,300.00.
5 June 2002
Debenture
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Dynamic Commercial Finance PLC
Description: All assets of the company as defined in the charge.
22 January 2001
Rent deposit deed
Delivered: 27 January 2001
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company as beneficial owner charges £7,123.00 to the…
13 October 2000
Rent deposit deed
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £5.862.