Company NameHandward Limited
Company StatusDissolved
Company Number02145227
CategoryPrivate Limited Company
Incorporation Date7 July 1987(36 years, 10 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Patrick Crocker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 December 1994(7 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 01 August 2006)
RoleComputer Programmer
Correspondence Address10 Cuckoo Close
North Waltham
Basingstoke
Hampshire
RG25 2BJ
Secretary NameRose Victoria Crocker
NationalityBritish
StatusClosed
Appointed17 June 1996(8 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 01 August 2006)
RoleCompany Director
Correspondence Address10 Cuckoo Close
North Waltham
Basingstoke
Hampshire
RG25 2BJ
Director NameJohn Patrick Crocker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 December 1991(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleComputer Programmer
Correspondence Address25 Fir Lane
Winchmore Hill
London
N21 2HT
Secretary NameAlan Robert Crocker
NationalityBritish
StatusResigned
Appointed24 December 1991(4 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 December 1992)
RoleCompany Director
Correspondence Address73 Wades Hill
Winchmore Hill
London
N21 1AU
Director NameMr Kim William Crocker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleComputer Consultant
Correspondence Address57 Hill Road
Oakley
Basingstoke
Hampshire
RG23 7JJ
Secretary NameMr Kim William Crocker
NationalityBritish
StatusResigned
Appointed31 December 1993(6 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 September 1994)
RoleCompany Director
Correspondence Address57 Hill Road
Oakley
Basingstoke
Hampshire
RG23 7JJ
Secretary NameSharon Elaine Richardson
NationalityBritish
StatusResigned
Appointed19 September 1994(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 1996)
RoleCompany Director
Correspondence Address25 Firs Lane
Winchmere Hill
London
N2 2HT

Location

Registered Address94 Orchard Gate
Greenford
Middlesex
UB6 0QP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£197,049
Cash£210,381
Current Liabilities£22,666

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 February 2004Return made up to 31/12/03; full list of members (6 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 December 1999Registered office changed on 01/12/99 from: 203A uxbridge road ealing london W13 9AA (1 page)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 June 1998Full accounts made up to 31 July 1997 (12 pages)
21 March 1998Particulars of mortgage/charge (4 pages)
20 August 1997Particulars of mortgage/charge (4 pages)
2 May 1997Full accounts made up to 31 July 1996 (11 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 September 1996Director's particulars changed (1 page)
26 June 1996Secretary resigned (2 pages)
26 June 1996New secretary appointed (1 page)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
21 September 1995Full accounts made up to 31 July 1995 (12 pages)
12 July 1995Registered office changed on 12/07/95 from: kho & associates 2 aspen close ealing london W5 4YG (1 page)