About

Registered Number: 06707019
Date of Incorporation: 24/09/2008 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: FAIRWAY MANAGEMENT, Suite 5, Old Anglo House, Mitton Street, Stourport-On-Severn, Worcestershire, DY13 9AQ

 

Hands & Tanz Ltd was founded on 24 September 2008 with its registered office in Stourport-On-Severn, Worcestershire, it has a status of "Dissolved". Teague, Lisa Jane, Mulley, Jayne Sylvia are listed as directors of the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEAGUE, Lisa Jane 24 September 2010 - 1
MULLEY, Jayne Sylvia 24 September 2008 15 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 09 January 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 19 December 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 23 June 2015
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 28 June 2014
CH01 - Change of particulars for director 15 January 2014
AD01 - Change of registered office address 15 January 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 17 October 2011
AP01 - Appointment of director 10 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AP01 - Appointment of director 04 October 2010
AP01 - Appointment of director 04 October 2010
AD01 - Change of registered office address 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
DISS40 - Notice of striking-off action discontinued 25 September 2010
AA - Annual Accounts 23 September 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.