Company NameHand On The Land Limited
DirectorNicholas Julian Goldsmid
Company StatusDissolved
Company Number03902581
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nicholas Julian Goldsmid
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressCopyhold Farm Lady Grove
Goring Heath
Reading
RG8 7RT
Secretary NameJennifer Louise Morgan
NationalityBritish
StatusCurrent
Appointed17 May 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Correspondence Address6 The Glebe
Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5EA
Director NameRobert Gilbert Brain
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleDesigner
Correspondence AddressThe Coach House, Satwell Cottage
Satwell, Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QZ
Director NameMr Simon David Holloway
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Queen Annes Gate
Reading
Berkshire
RG4 5DU
Secretary NameRobert Gilbert Brain
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleDesigner
Correspondence AddressThe Coach House, Satwell Cottage
Satwell, Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressWettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£239,140
Gross Profit£5,917
Net Worth-£26,821
Current Liabilities£78,915

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 September 2004Dissolved (1 page)
30 June 2004Liquidators statement of receipts and payments (5 pages)
30 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
28 March 2003Statement of affairs (6 pages)
28 March 2003Appointment of a voluntary liquidator (1 page)
28 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2003Registered office changed on 25/03/03 from: copyhold farm goring heath pangbourne oxfordshire RG8 7RJ (1 page)
27 February 2003Ad 01/06/01-03/01/03 £ si 117500@1 (2 pages)
27 February 2003Nc inc already adjusted 14/01/03 (1 page)
27 February 2003Ad 01/06/01-03/01/03 £ si 14600@1 (2 pages)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2003Return made up to 05/01/03; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
12 July 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
19 March 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000New secretary appointed (2 pages)
30 May 2000Director resigned (1 page)
13 January 2000Secretary resigned (1 page)
5 January 2000Incorporation (21 pages)