Company NameU.K. Handling Limited
Company StatusDissolved
Company Number03075459
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameGrenadier Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMatthew James Clayton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1996(1 year after company formation)
Appointment Duration11 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressDietrich Bonhoeffer Str 8
25335elmshorn
Germany
Director NameChristian Machowski
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed10 July 1996(1 year after company formation)
Appointment Duration11 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address7 Pencarrow Close
West Didsbury
Manchester
M20 2PS
Secretary NameChristian Machowski
NationalityGerman
StatusClosed
Appointed10 July 1996(1 year after company formation)
Appointment Duration11 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address7 Pencarrow Close
West Didsbury
Manchester
M20 2PS
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address24a Washway Road
Sale
Manchester
M33 7QY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
24 October 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
27 April 2004Appointment of a voluntary liquidator (1 page)
27 April 2004Statement of affairs (7 pages)
27 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2003Accounts for a small company made up to 31 July 2002 (5 pages)
7 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2002Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 June 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
13 July 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
16 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 August 1999Return made up to 04/07/99; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
16 July 1998Return made up to 04/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
30 July 1997Return made up to 04/07/97; no change of members (4 pages)
6 May 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
10 September 1996Ad 13/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 September 1996Return made up to 04/07/96; full list of members (6 pages)
18 August 1996Registered office changed on 18/08/96 from: 3 garden walk london EC2A 3EQ (1 page)
18 August 1996Director resigned (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New secretary appointed;new director appointed (2 pages)
18 August 1996Secretary resigned (1 page)
16 July 1996Company name changed grenadier contracts LIMITED\certificate issued on 17/07/96 (2 pages)
4 July 1995Incorporation (28 pages)