Company NameHandy Husband Limited
Company StatusDissolved
Company Number04492801
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)
Previous NameSol Traders Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameAccord Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2003(8 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 16 December 2008)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
Director NameCarol Vivienne Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleSales Executive
Correspondence Address3 Bromwich House
73 Richmond Hill
Richmond
Surrey
TW10 6RU
Director NameJustin James Healey
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleWine Consultant
Correspondence Address57c Fairholme Road
West Kensington
London
W14 9JY
Secretary NameCarol Vivienne Clark
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleSales Executive
Correspondence Address3 Bromwich House
73 Richmond Hill
Richmond
Surrey
TW10 6RU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAccord Accountants
5 New Broadway Hampton Road
Hampton Hill
Middlesex
TW12 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£473
Cash£1,167
Current Liabilities£794

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
21 July 2008Application for striking-off (1 page)
16 July 2008Appointment terminated director justin healey (1 page)
10 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 June 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
29 August 2007Return made up to 23/07/07; full list of members (6 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 August 2006Return made up to 23/07/06; full list of members (6 pages)
2 August 2005Return made up to 23/07/05; full list of members (6 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2004Company name changed sol traders LIMITED\certificate issued on 12/10/04 (2 pages)
2 August 2004Return made up to 23/07/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned;director resigned (1 page)
11 May 2003Registered office changed on 11/05/03 from: 3 bromwich house 73 richmond hill richmond surrey TW10 6RU (1 page)
12 August 2002Registered office changed on 12/08/02 from: 3 bromwich house 73 richmond hill richmond surrey TW10 6RU (1 page)
12 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2002Incorporation (6 pages)