Company NameJ H Handling Limited
Company StatusDissolved
Company Number03255091
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Henry Taylor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(1 day after company formation)
Appointment Duration6 years, 10 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address27 Browhill Road
Maltby
Rotherham
South Yorkshire
S66 8AP
Director NameRobert William Townsend
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(3 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address15 South Street
Dinnington
Sheffield
South Yorkshire
S25 2RU
Secretary NameJohn Henry Taylor
NationalityBritish
StatusClosed
Appointed30 July 2001(4 years, 10 months after company formation)
Appointment Duration2 years (closed 12 August 2003)
RoleCompany Director
Correspondence Address27 Browhill Road
Maltby
Rotherham
South Yorkshire
S66 8AP
Director NameJohn Charles Gavin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 08 March 1997)
RoleCompany Director
Correspondence Address74 Upperfield Road
Maltby
Rotherham
South Yorkshire
S66 8BG
Director NameRichard Roy Kempster
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(1 day after company formation)
Appointment Duration3 years (resigned 29 September 1999)
RoleCompany Director
Correspondence Address62 Chestnut Grove
Maltby
Rotherham
South Yorkshire
S66 8EA
Secretary NameJohn Charles Gavin
NationalityBritish
StatusResigned
Appointed27 September 1996(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 08 March 1997)
RoleCompany Director
Correspondence Address74 Upperfield Road
Maltby
Rotherham
South Yorkshire
S66 8BG
Director NameJames Hayes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address16 Salisbury Road
Maltby
Rotherham
South Yorkshire
S66 7HD
Director NameWilliam Robertson McCaffrey
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 2001)
RoleCompany Director
Correspondence Address6 Avon Close
Maltby
Rotherham
South Yorkshire
S66 8BQ
Director NameDavid Playforth
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 30 October 1997)
RoleCompany Director
Correspondence Address94 Morrell Street
Maltby
Rotherham
South Yorkshire
S66 7LH
Secretary NameJames Hayes
NationalityBritish
StatusResigned
Appointed08 March 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address16 Salisbury Road
Maltby
Rotherham
South Yorkshire
S66 7HD
Secretary NameWilliam Robertson McCaffrey
NationalityBritish
StatusResigned
Appointed29 September 1999(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2001)
RoleCompany Director
Correspondence Address6 Avon Close
Maltby
Rotherham
South Yorkshire
S66 8BQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address63 Bawtry Road
Bramley
Rotherham
S66 2TN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
19 March 2003Application for striking-off (1 page)
12 December 2002Registered office changed on 12/12/02 from: frost house woodhouse green, thurcroft rotherham south yorkshire S66 9AN (1 page)
12 December 2002Return made up to 26/09/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: frost house woodhouse green thurcroft rotherham S66 9AN (1 page)
6 November 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Director resigned
(7 pages)
3 September 2001Secretary resigned (1 page)
17 August 2001New secretary appointed (2 pages)
15 August 2001Amended accounts made up to 30 September 2000 (6 pages)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
21 November 2000Return made up to 26/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 October 2000Amended accounts made up to 30 September 1999 (5 pages)
24 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned;director resigned (1 page)
28 September 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/99
(6 pages)
9 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
28 September 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 November 1997Director resigned (1 page)
29 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 October 1997Return made up to 26/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 June 1997Registered office changed on 26/06/97 from: 27 brow hill road maltby rotherham south yorkshire S66 8AP (1 page)
24 June 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
31 May 1997Particulars of mortgage/charge (3 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned;director resigned (1 page)
7 November 1996Ad 22/10/96--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996New secretary appointed;new director appointed (2 pages)
6 October 1996Registered office changed on 06/10/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
6 October 1996Secretary resigned (1 page)
26 September 1996Incorporation (10 pages)