Company NameWaste Handling Systems (Holdings) Limited
DirectorWilliam Stanmore Owen
Company StatusDissolved
Company Number03029642
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Previous NameRaceshields Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameWilliam Stanmore Owen
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(2 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressPrama House 267 Banbury Road
Oxford
Secretary NameMr Nicholas John Lucas Chance
NationalityBritish
StatusCurrent
Appointed09 March 1995(3 days after company formation)
Appointment Duration29 years, 1 month
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaulcott House
Caulcott
Bicester
Oxfordshire
OX25 4NE
Director NameMr Nicholas John Lucas Chance
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(3 days after company formation)
Appointment Duration4 months, 1 week (resigned 15 July 1995)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaulcott House
Caulcott
Bicester
Oxfordshire
OX25 4NE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 July 2004Dissolved (1 page)
21 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
16 May 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
17 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Registered office changed on 09/12/97 from: seymour house 285 banbury road oxford OX2 7JF (1 page)
20 November 1997Statement of affairs (5 pages)
20 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 1997Appointment of a voluntary liquidator (1 page)
29 October 1997Full accounts made up to 31 March 1996 (11 pages)
28 October 1997Withdrawal of application for striking off (1 page)
9 October 1997Application for striking-off (1 page)
7 April 1997Return made up to 06/03/97; no change of members (4 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Registered office changed on 23/08/96 from: c/o bulmer investments LIMITED prama house 267 banbury road oxford OX2 7YA (1 page)
23 August 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 March 1995Company name changed raceshields LIMITED\certificate issued on 22/03/95 (4 pages)
17 March 1995£ nc 100/250000 08/03/95 (1 page)
17 March 1995Registered office changed on 17/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)