Company NameHandley Hall Limited
Company StatusDissolved
Company Number01823048
CategoryPrivate Limited Company
Incorporation Date8 June 1984(39 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameLindsey Jane Hall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(7 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address10 South View
Wetherby
West Yorkshire
LS22 7QE
Director NameNicholas Hall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(7 years after company formation)
Appointment Duration32 years, 10 months
RoleClothier
Correspondence Address10 South View
Wetherby
West Yorkshire
LS22 7QE
Director NameJonathan Charles Handley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(7 years after company formation)
Appointment Duration32 years, 10 months
RoleClothier
Correspondence Address9 Butterwick Gardens
Wetherby
West Yorkshire
LS22 6GX
Secretary NameLindsey Jane Hall
NationalityBritish
StatusCurrent
Appointed23 June 1991(7 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address10 South View
Wetherby
West Yorkshire
LS22 7QE

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