Company NameThe Handling Experts Limited
Company StatusDissolved
Company Number08525501
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMrs Rosalie Diane Palin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET

Contact

Websitewww.thehandlingexperts.com
Email address[email protected]
Telephone01606 552819
Telephone regionNorthwich

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 13 October 2015 (1 page)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
5 July 2013Registered office address changed from Berkeley Court Berkeley Court Borough Road Newcastle Staffordshire ST5 1TT United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Berkeley Court Berkeley Court Borough Road Newcastle Staffordshire ST5 1TT United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Berkeley Court Berkeley Court Borough Road Newcastle Staffordshire ST5 1TT United Kingdom on 5 July 2013 (1 page)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)