Company NameAutomatic Handling Systems Limited
Company StatusDissolved
Company Number04115796
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameJonathan Andrew Boulton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(1 month after company formation)
Appointment Duration3 years (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor House
Combe Florey
Taunton
Somerset
TA4 3JD
Director NameMr Albert Ernest Collier
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(1 month after company formation)
Appointment Duration3 years (closed 13 January 2004)
RoleCompany Director
Correspondence AddressRose Mount Meare Green
Wrantage
Taunton
Somerset
TA3 6DA
Director NamePeter Brendan Hayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(1 month after company formation)
Appointment Duration3 years (closed 13 January 2004)
RoleCompany Director
Correspondence Address18 White Hart Gardens
Hartford
Northwich
Cheshire
CW8 2FA
Secretary NameJohnathan David Morton
NationalityBritish
StatusClosed
Appointed01 January 2001(1 month after company formation)
Appointment Duration3 years (closed 13 January 2004)
RoleSecretary
Correspondence Address11 Brookside Road
Frodsham
Cheshire
WA6 7BL
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed28 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 CategorySmall
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 2002Accounts for a small company made up to 30 June 2001 (5 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
23 January 2002Return made up to 28/11/01; full list of members (6 pages)
23 October 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
19 July 2001Particulars of mortgage/charge (4 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001New secretary appointed (2 pages)
28 November 2000Incorporation (19 pages)