Company NameRegional Handling Limited
Company StatusDissolved
Company Number02085214
CategoryPrivate Limited Company
Incorporation Date18 December 1986(37 years, 4 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMrs Gillian Walker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years after company formation)
Appointment Duration17 years, 2 months (closed 24 March 2009)
RoleCompany Director
Correspondence AddressPeep Of Day Farm
Maynestone Road
Chinley
Derbyshire
SK23 6AJ
Director NameJohn Walker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years after company formation)
Appointment Duration17 years, 2 months (closed 24 March 2009)
RoleCompany Director
Correspondence AddressPeep O Day Farm
Maynestone Road
Chinley
Derbyshire
SK23 6AJ
Secretary NameJohn Walker
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years after company formation)
Appointment Duration17 years, 2 months (closed 24 March 2009)
RoleCompany Director
Correspondence AddressPeep O Day Farm
Maynestone Road
Chinley
Derbyshire
SK23 6AJ

Location

Registered Address24 Broad Street
Salford
Manchester
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£45,117
Cash£93,466
Current Liabilities£53,243

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
3 July 2008Application for striking-off (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 April 2005Return made up to 31/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 February 2004Return made up to 31/12/02; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 November 2001Registered office changed on 07/11/01 from: peep o day farm maynestone road, chinley high peak derbyshire SK23 6AH (1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2000Return made up to 31/12/99; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 December 1999Registered office changed on 23/12/99 from: peep o day farm chinley head chinley high peak derbyshire SK23 6AJ (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
15 December 1998Registered office changed on 15/12/98 from: 53 cliffe road glossop derbyshire SK13 8NT (1 page)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 May 1997Return made up to 31/12/96; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 June 1995Return made up to 06/12/94; full list of members (7 pages)
7 April 1995Accounts for a small company made up to 31 December 1993 (6 pages)