About

Registered Number: 03790600
Date of Incorporation: 16/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

 

Handen Developments Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREIG, Mary 19 April 2000 26 July 2016 1
HANSEN, Anthony David 28 June 1999 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
ROGER CLIVE ASSOCIATES LIMITED 15 August 1999 01 October 2003 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 23 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 01 November 2019
CS01 - N/A 27 June 2019
CH01 - Change of particulars for director 27 June 2019
PSC04 - N/A 27 June 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 28 June 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
TM01 - Termination of appointment of director 05 August 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 June 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 29 June 2013
RESOLUTIONS - N/A 21 August 2012
SH03 - Return of purchase of own shares 21 August 2012
AR01 - Annual Return 08 July 2012
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 17 November 2011
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 30 August 2011
CH03 - Change of particulars for secretary 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AD01 - Change of registered office address 02 August 2011
AA - Annual Accounts 05 July 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 26 June 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 22 June 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 05 July 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
287 - Change in situation or address of Registered Office 30 October 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 26 June 2003
395 - Particulars of a mortgage or charge 24 June 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 21 May 2002
395 - Particulars of a mortgage or charge 29 January 2002
287 - Change in situation or address of Registered Office 27 October 2001
288c - Notice of change of directors or secretaries or in their particulars 27 October 2001
363s - Annual Return 16 July 2001
RESOLUTIONS - N/A 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
123 - Notice of increase in nominal capital 16 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
225 - Change of Accounting Reference Date 10 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
395 - Particulars of a mortgage or charge 03 February 2000
395 - Particulars of a mortgage or charge 03 December 1999
395 - Particulars of a mortgage or charge 01 December 1999
395 - Particulars of a mortgage or charge 30 November 1999
395 - Particulars of a mortgage or charge 27 November 1999
395 - Particulars of a mortgage or charge 25 November 1999
395 - Particulars of a mortgage or charge 25 November 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
225 - Change of Accounting Reference Date 05 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
NEWINC - New incorporation documents 16 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 June 2003 Outstanding

N/A

Legal mortgage 11 January 2002 Outstanding

N/A

Legal mortgage 01 February 2000 Outstanding

N/A

Legal mortgage 01 December 1999 Outstanding

N/A

Legal mortgage 26 November 1999 Outstanding

N/A

Legal mortgage 25 November 1999 Outstanding

N/A

Debenture 24 November 1999 Outstanding

N/A

Legal mortgage 24 November 1999 Outstanding

N/A

Legal mortgage 24 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.