Company NameHandley Racewear Limited
DirectorJonathan Charles Handley
Company StatusDissolved
Company Number03212830
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJonathan Charles Handley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1996(same day as company formation)
RoleClothier
Correspondence Address9 Butterwick Gardens
Wetherby
West Yorkshire
LS22 6GX
Secretary NameRoger Anthony Handley
NationalityBritish
StatusCurrent
Appointed17 June 1996(same day as company formation)
RoleSecretary
Correspondence AddressPond View Cottage
5 Forest Moor Road
Knaresborough
North Yorkshire
HG5 8LU
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed17 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressC/O Wilson Pitts Devonshire
House 38 York Place
Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
17 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2001Statement of affairs (6 pages)
17 April 2001Appointment of a voluntary liquidator (1 page)
10 April 2001Registered office changed on 10/04/01 from: 27-29 barkston house croydon street leeds LS11 9RT (1 page)
3 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 May 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
3 September 1999Return made up to 17/06/99; no change of members (4 pages)
21 June 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
7 October 1998Return made up to 17/06/98; no change of members (4 pages)
20 April 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
5 January 1998Registered office changed on 05/01/98 from: penraevon industrial estate unit 22 leeds LS7 2AW (1 page)
20 July 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
20 July 1997Return made up to 17/06/97; full list of members (6 pages)
25 June 1996Secretary resigned (2 pages)
25 June 1996New secretary appointed (2 pages)
17 June 1996Incorporation (16 pages)