Company NameFielden Handling Limited
Company StatusDissolved
Company Number02709520
CategoryPrivate Limited Company
Incorporation Date24 April 1992(32 years ago)
Dissolution Date11 January 2009 (15 years, 3 months ago)
Previous NameBrudi Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMatthew Quinlan Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(3 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 11 January 2009)
RoleManaging Director
Correspondence AddressWestfield Farm West Lane
Southowram
Halifax
West Yorkshire
HX3 9RG
Director NameBrian Manson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(4 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 11 January 2009)
RoleFinance Director
Correspondence Address224 Savile Park Road
Halifax
West Yorkshire
HX1 2XS
Secretary NameBrian Manson
NationalityBritish
StatusClosed
Appointed31 May 1996(4 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 11 January 2009)
RoleFinance Director
Correspondence Address224 Savile Park Road
Halifax
West Yorkshire
HX1 2XS
Director NameMr Wayne William Bostad
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1992(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RolePresident Brudi Inc
Correspondence Address2801 Se Bella Wista Loop
Vancouver
Washington 98684
Foreign
Director NameRichard W Goodrum
Date of BirthMarch 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1992(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1996)
RoleDirector & Cheif Executive
Correspondence Address12830 River Hills Drive
Midlothian
23113 Virginia
Foreign
Director NameSteven M Johnson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1992(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleGeneral Counsel & Co Sec
Correspondence Address412 Kilmarnock Drive
Richmond
23229 Virginia
Foreign
Secretary NameNancy Taylor
NationalityAmerican
StatusResigned
Appointed03 August 1992(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address4302 Kensington Avenue
Richmond
Virginia 23221
United States
Director NameMr Brian Ruane
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressWestmount Long Hayes
Greetland
Halifax
West Yorkshire
HX4 8BJ
Director NameNancy Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1993(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence Address4302 Kensington Avenue
Richmond
Virginia 23221
United States
Director NameThomas Grier Cochran
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1996)
RolePresident
Correspondence Address2622 Sw Patton Road
Portland
Oregon 97201
Usa
Foreign
Director NameMichael Wallace Giancaspro
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1996)
RoleVice President
Correspondence Address11740 Hazelton Drive
Richmond
Virginia 23236
Usa
Foreign
Director NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£374,824
Cash£350
Current Liabilities£906,718

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2008Return of final meeting in a creditors' voluntary winding up (1 page)
11 October 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
8 April 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
8 October 2007Liquidators statement of receipts and payments (5 pages)
11 April 2007Liquidators statement of receipts and payments (5 pages)
4 October 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Notice of completion of voluntary arrangement (13 pages)
6 October 2005Statement of affairs (7 pages)
6 October 2005Appointment of a voluntary liquidator (1 page)
6 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2005 (8 pages)
19 September 2005Registered office changed on 19/09/05 from: walton street sowerby bridge halifax HX6 1AW (1 page)
20 June 2005Accounts for a small company made up to 31 December 2003 (8 pages)
15 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 January 2005Accounts for a small company made up to 31 December 2002 (7 pages)
10 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2004 (3 pages)
22 April 2004Return made up to 30/03/04; full list of members (7 pages)
13 March 2004Accounts for a small company made up to 31 December 2001 (8 pages)
15 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2003 (3 pages)
30 April 2003Return made up to 30/03/03; full list of members (7 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
27 August 2002Particulars of mortgage/charge (7 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Return made up to 30/03/02; full list of members (6 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Return made up to 30/03/01; full list of members (6 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 November 2000Particulars of mortgage/charge (7 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 April 2000Return made up to 30/03/00; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 April 1999Return made up to 30/03/99; no change of members (4 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 April 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1996Director resigned (1 page)
9 June 1996Declaration of assistance for shares acquisition (6 pages)
9 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 June 1996New secretary appointed;new director appointed (1 page)
9 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (2 pages)
9 June 1996Director resigned (1 page)
9 June 1996Secretary resigned (1 page)
6 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (7 pages)
3 June 1996Company name changed brudi LIMITED\certificate issued on 03/06/96 (2 pages)
1 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 April 1996Return made up to 16/04/96; full list of members (8 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 April 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)