Company NameJohn Handley (Uniforms) Limited
DirectorsJonathan Charles Handley and Roger Anthony Handley
Company StatusDissolved
Company Number01550491
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJonathan Charles Handley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleClothier
Correspondence Address9 Butterwick Gardens
Wetherby
West Yorkshire
LS22 6GX
Director NameRoger Anthony Handley
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleClothier
Correspondence AddressKirk Deighton House
Kirk Deighton
Wetherby
West Yorkshire
LS22 4DZ
Secretary NameRoger Anthony Handley
NationalityBritish
StatusCurrent
Appointed23 June 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressKirk Deighton House
Kirk Deighton
Wetherby
West Yorkshire
LS22 4DZ

Location

Registered AddressBarclays House
41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1991 (32 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 March 2002Dissolved (1 page)
28 December 2001Liquidators statement of receipts and payments (5 pages)
28 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Liquidators statement of receipts and payments (5 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
28 November 1996Receiver ceasing to act (1 page)
8 November 1996Receiver's abstract of receipts and payments (2 pages)
3 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 1996Appointment of a voluntary liquidator (2 pages)
14 June 1995Receiver's abstract of receipts and payments (4 pages)