Company NameR & J Handley Limited
Company StatusDissolved
Company Number02729264
CategoryPrivate Limited Company
Incorporation Date7 July 1992(31 years, 10 months ago)
Dissolution Date20 January 2011 (13 years, 3 months ago)
Previous NameHandley Brayshaw Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoger Anthony Handley
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1992(same day as company formation)
RoleClothier
Correspondence AddressPond View Cottage
5 Forest Moor Road
Knaresborough
North Yorkshire
HG5 8LU
Secretary NameRoger Anthony Handley
NationalityBritish
StatusClosed
Appointed07 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPond View Cottage
5 Forest Moor Road
Knaresborough
North Yorkshire
HG5 8LU
Director NameMiss Victoria Louise Handley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(7 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 20 January 2011)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address31 Bond End
Knaresborough
North Yorkshire
HG5 9AW
Director NameJonathan Charles Handley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(same day as company formation)
RoleClothier
Correspondence Address9 Butterwick Gardens
Wetherby
West Yorkshire
LS22 6GX
Director NameMr Jonathan Charles Handley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(14 years, 3 months after company formation)
Appointment Duration1 day (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Poplar Avenue
Wetherby
West Yorkshire
LS22 7RA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address27-29 Barkston House
Croydon Street
Leeds
LS11 9RT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£25,555
Cash£3,055
Current Liabilities£132,328

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2011Final Gazette dissolved following liquidation (1 page)
28 October 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
20 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
20 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2010Liquidators statement of receipts and payments to 13 November 2009 (5 pages)
11 January 2010Liquidators' statement of receipts and payments to 13 November 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 13 May 2009 (5 pages)
17 June 2009Liquidators' statement of receipts and payments to 13 May 2009 (5 pages)
17 March 2009Liquidators' statement of receipts and payments to 13 November 2008 (5 pages)
17 March 2009Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
13 June 2008Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
13 June 2008Liquidators' statement of receipts and payments to 13 November 2008 (5 pages)
28 November 2007Liquidators' statement of receipts and payments (6 pages)
28 November 2007Liquidators statement of receipts and payments (6 pages)
30 November 2006Appointment of a voluntary liquidator (1 page)
30 November 2006Statement of affairs (5 pages)
30 November 2006Statement of affairs (5 pages)
30 November 2006Appointment of a voluntary liquidator (1 page)
20 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
19 September 2006Return made up to 07/07/06; full list of members (7 pages)
19 September 2006Return made up to 07/07/06; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 July 2005Return made up to 07/07/05; full list of members (7 pages)
24 July 2005Return made up to 07/07/05; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 June 2004Return made up to 07/07/04; full list of members (7 pages)
30 June 2004Return made up to 07/07/04; full list of members (7 pages)
25 November 2003Return made up to 07/07/03; full list of members (7 pages)
25 November 2003Return made up to 07/07/03; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
7 October 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Return made up to 07/07/02; full list of members (7 pages)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
24 July 2000Return made up to 07/07/00; full list of members (7 pages)
24 July 2000Return made up to 07/07/00; full list of members (7 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
21 December 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
21 December 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
22 September 1999Return made up to 07/07/99; full list of members (6 pages)
22 September 1999Return made up to 07/07/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 October 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 October 1998Accounts for a small company made up to 31 August 1997 (7 pages)
7 September 1998Return made up to 07/07/98; no change of members (4 pages)
7 September 1998Return made up to 07/07/98; no change of members (4 pages)
5 January 1998Registered office changed on 05/01/98 from: unit 22 penraevon industrial estate meanwood road leeds LS7 2AN (1 page)
5 January 1998Registered office changed on 05/01/98 from: unit 22 penraevon industrial estate meanwood road leeds LS7 2AN (1 page)
25 September 1997Return made up to 07/07/97; no change of members (4 pages)
25 September 1997Return made up to 07/07/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
31 July 1996Return made up to 07/07/96; full list of members (6 pages)
31 July 1996Return made up to 07/07/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
2 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
14 July 1995Return made up to 07/07/95; no change of members (4 pages)
14 July 1995Return made up to 07/07/95; no change of members (4 pages)
16 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
16 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)