Company NameHandyarc Limited
Company StatusDissolved
Company Number03599607
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 8 months ago)
Dissolution Date22 October 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Anthony Mason
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Mereside Road
Mere
Cheshire
WA16 6QQ
Director NameGerrard Godfrey Mason
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressC/O Whitecroft Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Director NameMr Brian Roebuck
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House
Astbury
Congleton
Cheshire
CW12 4RQ
Director NameMrs Carol Ann Sleater
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridge Richmond Road
Bowdon
Altrincham
Cheshire
WA14 2TT
Director NameMichael Sleater
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address25 Acton Avenue
Appleton
Warrington
Cheshire
WA4 5PS
Secretary NameSimon Carl Roebuck
NationalityBritish
StatusClosed
Appointed23 March 1999(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressThe Coach House
Main Road, Brailsford
Ashbourne
Derbyshire
DE6 3DA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressStableford Hall Monton
Eccles
Manchester
M30 8AP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Application for striking-off (2 pages)
24 July 2001Return made up to 17/07/01; full list of members (7 pages)
7 July 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
7 July 2001Accounts for a dormant company made up to 31 July 1999 (6 pages)
15 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
16 August 2000Return made up to 17/07/00; no change of members (7 pages)
16 August 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: 16 churchill way cardiff CF1 4DX (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (3 pages)
31 March 1999New director appointed (3 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
31 March 1999Ad 23/03/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)