Company NameComplete Handling (Manchester) Limited
Company StatusDissolved
Company Number04425580
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameApoll Graphics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Duncan Surridge
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Grove 4b Circular Drive
Heswall
Wirral
CH60 6RA
Wales
Secretary NameMr Matthew John Byron
NationalityBritish
StatusClosed
Appointed01 February 2007(4 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fieldfare Close
Lowton
Warrington
WA3 2GN
Director NameCarl Denver Holdcroft
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2003)
RoleCompany Director
Correspondence Address6 Blackbird Way
Packmoor
Stoke On Trent
ST7 4GA
Secretary NameLouise Anne Holdcroft
NationalityBritish
StatusResigned
Appointed21 June 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2003)
RoleSecretary
Correspondence Address6 Blackbird Way
Packmoor
Stoke On Trent
Staffordshire
ST7 4GA
Secretary NamePatricia Ann Collins
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2007)
RoleAccounts Manager
Correspondence Address44 Somerset Road
Newton
Chester
Cheshire
CH2 2QE
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Philip Duncan Surridge
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 August 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 August 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 August 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 July 2008Return made up to 26/04/08; full list of members (3 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Return made up to 26/04/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 June 2006Return made up to 26/04/06; full list of members (2 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 June 2005Return made up to 26/04/05; full list of members (2 pages)
23 November 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 September 2004Registered office changed on 17/09/04 from: 29 king street newcastle under lyme staffordshire ST5 1ER (1 page)
30 March 2004New secretary appointed (2 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 October 2003Registered office changed on 29/10/03 from: premier house fenton industrial estate fenton stoke on trent staffordshire ST4 2SR (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
26 June 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
24 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: c/o dean statham 29 kings street newcastle under lyme stafford ST5 1ER (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Ad 21/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
10 July 2002Company name changed apoll graphics LIMITED\certificate issued on 10/07/02 (2 pages)
13 June 2002Registered office changed on 13/06/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
26 April 2002Incorporation (20 pages)