Company NameAutomatic Handling Services Limited
Company StatusDissolved
Company Number04373289
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)
Previous NameHajco 247 Limited

Directors

Director NameJonathan Andrew Boulton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 25 November 2003)
RoleSales 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
Appointed14 May 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 25 November 2003)
RoleFinance Director
Correspondence AddressRose Mount Meare Green
Wrantage
Taunton
Somerset
TA3 6DA
Director NameMr Peter Brendan Hayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 25 November 2003)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address12 King Edwards Close
Kingsmead
Northwich
Cheshire
CW9 8XQ
Secretary NameJohnathan David Morton
NationalityBritish
StatusClosed
Appointed14 May 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address11 Brookside Road
Frodsham
Cheshire
WA6 7BL
Director NameBrent Lester Evans
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 25 November 2003)
RoleManaging Director
Correspondence Address5 Harrisons Row
Garth
Llangollen
Wrexham
LL20 7YB
Wales
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Location

Registered AddressPoole Hall Industrial Estate
Overpool
Ellesmere Port
Cheshire
CH66 1ST
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2002New director appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
13 February 2002Incorporation (19 pages)