Company NameReidson Materials Handling Limited
Company StatusDissolved
Company Number01336765
CategoryPrivate Limited Company
Incorporation Date1 November 1977(46 years, 6 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Charles Robert Empson
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 13 September 2005)
RoleIndustrial Agent
Correspondence AddressFlat 13 Langbaurgh Court
Saltburn By The Sea
Cleveland
TS12 1ET
Director NameCllr Eric Empson
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(22 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 13 September 2005)
RoleCompany Director
Correspondence Address28 Woodside
Ormesby
Middlesbrough
Cleveland
TS7 9AL
Secretary NameMr Charles Robert Empson
NationalityBritish
StatusClosed
Appointed01 August 2000(22 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 13 September 2005)
RoleCompany Director
Correspondence AddressFlat 13 Langbaurgh Court
Saltburn By The Sea
Cleveland
TS12 1ET
Secretary NameMrs Margaret Elizabeth Burbidge
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address11 Balmoral Road
Lingdale
Saltburn By The Sea
Cleveland
TS12 3HW

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House
Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth£4
Cash£1,673
Current Liabilities£2,460

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
15 April 2005Application for striking-off (1 page)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2003Return made up to 13/12/03; full list of members (7 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2002Return made up to 13/12/02; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 December 2001Return made up to 13/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 July 2001Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2EZ (1 page)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1999Return made up to 13/12/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 December 1998Return made up to 13/12/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 December 1997Return made up to 13/12/97; full list of members (6 pages)
23 December 1996Return made up to 13/12/96; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 December 1995Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)