Company NameAutomatic Handling Spares Limited
Company StatusDissolved
Company Number04112108
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameHajco 225 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJonathan Andrew Boulton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor House
Combe Florey
Taunton
Somerset
TA4 3JD
Director NameMr Peter Brendan Hayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 King Edwards Close
Kingsmead
Northwich
Cheshire
CW9 8XQ
Secretary NameJohnathan David Morton
NationalityBritish
StatusClosed
Appointed19 January 2001(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 13 January 2004)
RoleSecretary
Correspondence Address11 Brookside Road
Frodsham
Cheshire
WA6 7BL
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Location

Registered AddressDenton Drive Industrial Estate
Manchester Road
Northwich
Cheshire
CW9 7LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
19 June 2002Auditor's resignation (1 page)
18 March 2002Full accounts made up to 30 June 2001 (7 pages)
6 March 2002Return made up to 22/11/01; full list of members (6 pages)
5 March 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
28 January 2001Registered office changed on 28/01/01 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
17 January 2001Company name changed hajco 225 LIMITED\certificate issued on 17/01/01 (2 pages)
22 November 2000Incorporation (17 pages)