HANDSOME COLLECTIONS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD3 4TG

Company number 07497338
Status Liquidation
Incorporation Date 19 January 2011
Company Type Private Limited Company
Address UNIT 11 DALE STREET MILLS DALE STREET,, LONGWOOD, HUDDERSFIELD, WEST YORKSHIRE, HD3 4TG
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09 ; Statement of affairs with form 4.19. The most likely internet sites of HANDSOME COLLECTIONS LIMITED are www.handsomecollections.co.uk, and www.handsome-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Handsome Collections Limited is a Private Limited Company. The company registration number is 07497338. Handsome Collections Limited has been working since 19 January 2011. The present status of the company is Liquidation. The registered address of Handsome Collections Limited is Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire Hd3 4tg. The company`s financial liabilities are £8.77k. It is £8.11k against last year. And the total assets are £10.48k, which is £-15.5k against last year. MCLAREN, Lynne is a Director of the company. WOOD, Julia Frances is a Director of the company. The company operates in "Wholesale of textiles".


handsome collections Key Finiance

LIABILITIES £8.77k
+1235%
CASH n/a
TOTAL ASSETS £10.48k
-60%
All Financial Figures

Current Directors

Director
MCLAREN, Lynne
Appointed Date: 20 January 2012
76 years old

Director
WOOD, Julia Frances
Appointed Date: 19 January 2011
46 years old

HANDSOME COLLECTIONS LIMITED Events

21 Feb 2017
Appointment of a voluntary liquidator
21 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09

21 Feb 2017
Statement of affairs with form 4.19
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

...
... and 10 more events
01 Feb 2012
Director's details changed for Mrs Julia Frances Wood on 1 January 2012
01 Feb 2012
Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100

08 Dec 2011
Registered office address changed from 76 Birkhead Close Kirkburton Huddersfield HD8 0GS United Kingdom on 8 December 2011
29 Nov 2011
Current accounting period extended from 31 January 2012 to 31 March 2012
19 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)