About

Registered Number: 04976122
Date of Incorporation: 25/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 2 Park View, Llanbradach, CF83 3LU

 

R Handford Design Ltd was founded on 25 November 2003 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed as Handford, Beryl Maureen, Handford, Ronald. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDFORD, Ronald 25 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HANDFORD, Beryl Maureen 25 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 24 February 2016
AA - Annual Accounts 05 February 2016
AA01 - Change of accounting reference date 05 January 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 27 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 27 November 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 18 November 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
225 - Change of Accounting Reference Date 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.