About

Registered Number: 07668808
Date of Incorporation: 14/06/2011 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: Studio 1 Cross York Street Studios, Cross York Street, Leeds, West Yorkshire, LS2 7BL

 

Sixteen Hands Ltd was established in 2011. There are 2 directors listed as Henry, Stephen Leslie, Midgley, Richard for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRY, Stephen Leslie 18 November 2011 - 1
MIDGLEY, Richard 18 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 19 February 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 26 March 2019
AD01 - Change of registered office address 28 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 July 2015
CERTNM - Change of name certificate 05 January 2015
CONNOT - N/A 05 January 2015
RESOLUTIONS - N/A 19 December 2014
CONNOT - N/A 19 December 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 22 July 2014
SH01 - Return of Allotment of shares 03 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 05 July 2012
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
AD01 - Change of registered office address 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
CERTNM - Change of name certificate 22 November 2011
CONNOT - N/A 22 November 2011
NEWINC - New incorporation documents 14 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.