Company NameHandy & Harman UK Holdings Limited
DirectorsPaul Edward Dixon and Robert Daniel Leblanc
Company StatusDissolved
Company Number03452622
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Edward Dixon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed16 October 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleAttorney
Correspondence AddressPound Ridge Road
Bedford
New York
10506
Director NameRobert Daniel Leblanc
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 1998(8 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RolePres & Chief Exec Officer
Correspondence Address83 Keeler Drive
Ridgefield
Connecticut
06877
Secretary NameDennis Christopher Kelly
NationalityAmerican
StatusCurrent
Appointed10 June 2003(5 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleCorporate Officer
Correspondence Address35 Whitehall Blvd
Garden City
New York
11530
United States
Director NameStefanie Roth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleAttorney
Correspondence Address59
Barons Keep
Gliddon Road
London
W14 9AV
Director NamePatrick Shea
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleAttorney
Correspondence Address74 Philbeach Gardens
Flat C
London
SW5 9EY
Secretary NamePeter Brown
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Paultons Square
London
SW3 5AP
Director NameRobert F Burlinson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1997(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 25 June 1998)
RoleFinancial Executive
Correspondence Address162 Murray Avenue
Larchmont
New York, 10538
United States
Director NamePeter John Rigby
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 19 August 2002)
RoleCompany Director
Correspondence AddressLenner House
Beamsley
Skipton
North Yorkshire
BD23 6HJ
Secretary NameMr Paul Richard Handley
NationalityBritish
StatusResigned
Appointed16 October 1997(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bantam Grove View
Morley
Leeds
West Yorkshire
LS27 8WG
Secretary NameMr George Charles William Sellers
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£6,780,000
Gross Profit-£59,000
Net Worth-£1,890,000
Cash£10,000
Current Liabilities£9,151,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

9 April 2006Dissolved (1 page)
9 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
6 July 2004Appointment of a voluntary liquidator (1 page)
6 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2004Statement of affairs (9 pages)
17 June 2004Registered office changed on 17/06/04 from: c/o colin jones rigby maryland (stainless) LTD crystal works union road liversedge w yorks WF15 7JT (1 page)
31 March 2004Return made up to 15/10/03; full list of members (7 pages)
5 August 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
30 June 2003New secretary appointed (2 pages)
7 March 2003Auditor's resignation (1 page)
31 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 December 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(7 pages)
5 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
24 September 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
19 January 2001Full group accounts made up to 31 December 1999 (17 pages)
23 October 2000Return made up to 15/10/00; full list of members (7 pages)
23 June 2000Secretary's particulars changed (1 page)
10 November 1999Return made up to 15/10/99; full list of members (7 pages)
17 August 1999Full group accounts made up to 31 December 1998 (20 pages)
11 November 1998Return made up to 15/10/98; full list of members
  • 363(287) ‐ Registered office changed on 11/11/98
(6 pages)
8 September 1998New director appointed (2 pages)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 August 1998Particulars of mortgage/charge (23 pages)
3 August 1998Director resigned (1 page)
27 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
30 October 1997New director appointed (3 pages)
30 October 1997New secretary appointed (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: 2 throgmorton avenue london EC2N 2DL c/o winthrop, stimson, puynam & roberts (1 page)
15 October 1997Incorporation (17 pages)