Company NameMaterials Handling Services (UK) Limited
Company StatusDissolved
Company Number04105741
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Briggs
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Atkinson Grove
Shotton Coliery
County Durham
DH6 2YA
Director NameMr Robert Watson Forrest
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Felton Close
Newton Aycliffe
County Durham
DL5 4BP
Secretary NameRobert Briggs
NationalityBritish
StatusClosed
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Atkinson Grove
Shotton Coliery
County Durham
DH6 2YA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£23,153
Cash£1,395
Current Liabilities£51,455

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2012Restoration by order of the court (3 pages)
6 November 2012Restoration by order of the court (3 pages)
9 May 2012Final Gazette dissolved following liquidation (1 page)
9 May 2012Final Gazette dissolved following liquidation (1 page)
9 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2012Liquidators statement of receipts and payments to 27 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
9 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 30 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 30 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 30 August 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 30 August 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 30 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 30 August 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 30 August 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 30 August 2009 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 30 August 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 28 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
12 September 2008Liquidators statement of receipts and payments to 30 August 2008 (5 pages)
12 September 2008Liquidators' statement of receipts and payments to 30 August 2008 (5 pages)
12 September 2008Liquidators' statement of receipts and payments to 30 August 2008 (5 pages)
12 September 2007Statement of affairs (16 pages)
12 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2007Appointment of a voluntary liquidator (1 page)
12 September 2007Statement of affairs (16 pages)
12 September 2007Appointment of a voluntary liquidator (1 page)
3 September 2007Registered office changed on 03/09/07 from: c/o tenon recovery tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page)
3 September 2007Registered office changed on 03/09/07 from: c/o tenon recovery tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page)
21 August 2007Registered office changed on 21/08/07 from: unit 3 thornley shotton colliery durham county durham DH6 2QA (1 page)
21 August 2007Registered office changed on 21/08/07 from: unit 3 thornley shotton colliery durham county durham DH6 2QA (1 page)
22 June 2007Particulars of mortgage/charge (9 pages)
22 June 2007Particulars of mortgage/charge (9 pages)
5 December 2006Return made up to 10/11/06; full list of members (7 pages)
5 December 2006Return made up to 10/11/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 November 2005Return made up to 10/11/05; full list of members (7 pages)
23 November 2005Return made up to 10/11/05; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
29 November 2004Return made up to 10/11/04; full list of members (7 pages)
29 November 2004Return made up to 10/11/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 December 2003Return made up to 10/11/03; full list of members (7 pages)
2 December 2003Return made up to 10/11/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
8 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
11 November 2002Return made up to 10/11/02; full list of members (7 pages)
11 November 2002Return made up to 10/11/02; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
18 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
23 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001Ad 20/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 November 2001Ad 20/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001New director appointed (2 pages)
10 November 2000Incorporation (19 pages)
10 November 2000Incorporation (19 pages)