Company NameHandley & Beck Limited
Company StatusDissolved
Company Number00539869
CategoryPrivate Limited Company
Incorporation Date29 October 1954(69 years, 6 months ago)
Dissolution Date3 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHilary Barker
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(36 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 03 September 2008)
RoleCompany Director
Correspondence Address10 Oxford Road
Runcorn
Cheshire
WA7 4NU
Director NameIan Barker
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(36 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 03 September 2008)
RoleCompany Director
Correspondence Address8 Park Crescent
Cuddington
Northwich
Cheshire
CW8 2TY
Director NameMichael Barker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(36 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 03 September 2008)
RoleCompany Director
Correspondence AddressLower Brockton Red Lane
Frodsham
Warrington
Cheshire
WA6 7DT
Director NamePauline Bernice Barker
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(36 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 03 September 2008)
RoleCompany Director
Correspondence AddressLower Brockton Red Lane
Frodsham
Warrington
Cheshire
WA6 7DT
Secretary NameHilary Barker
NationalityBritish
StatusClosed
Appointed24 June 1991(36 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 03 September 2008)
RoleCompany Director
Correspondence Address10 Oxford Road
Runcorn
Cheshire
WA7 4NU
Director NameBernadette Barker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(36 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address8 Park Crescent
Cuddington
Northwich
Cheshire
CW8 2TY
Director NameEileen Leathwood
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(36 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address4 Celtic Place
Kallarod Perth 6025
Western Australia
Foreign

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£292,959
Cash£411
Current Liabilities£326,015

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
15 April 2008Liquidators statement of receipts and payments to 23 September 2008 (5 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
18 October 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
13 October 2005Liquidators statement of receipts and payments (5 pages)
6 April 2005Liquidators statement of receipts and payments (5 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (15 pages)
12 August 2003O/C replacement of liquidator (23 pages)
12 August 2003Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 2003Appointment of a voluntary liquidator (1 page)
13 December 2002Registered office changed on 13/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
1 October 2002Registered office changed on 01/10/02 from: 54 brindley road astmoor runcorn cheshire WA7 1PF (1 page)
27 September 2002Appointment of a voluntary liquidator (1 page)
27 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2002Statement of affairs (8 pages)
1 July 2002Return made up to 24/06/02; full list of members (10 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (1 page)
25 September 2001Registered office changed on 25/09/01 from: waterloo road widnes cheshire WA8 0RS (1 page)
28 June 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 July 2000Return made up to 24/06/00; full list of members (9 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
14 October 1999Director resigned (1 page)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 July 1999Return made up to 24/06/99; no change of members (6 pages)
24 May 1999Auditor's resignation (1 page)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
12 August 1998Return made up to 24/06/98; no change of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (19 pages)
24 July 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 June 1995Return made up to 24/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1956Annual return made up to 03/01/56 (7 pages)
29 October 1954Incorporation (16 pages)