Company NamePowder Handling Solutions Ltd
Company StatusDissolved
Company Number04486825
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NamePrizevale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew John Leckonby
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(1 week, 3 days after company formation)
Appointment Duration5 years, 5 months (closed 15 January 2008)
RoleCompany Director
Correspondence AddressOrchard House
Orchard Lane
Driffield
East Yorkshire
YO25 5HE
Director NameAlan Michael Hayes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2008)
RoleCo Director
Correspondence Address25 Pickering Avenue
Hornsea
North Humberside
HU18 1TR
Secretary NameMatthew John Leckonby
NationalityBritish
StatusClosed
Appointed16 December 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2008)
RoleCompany Director
Correspondence AddressOrchard House
Orchard Lane
Driffield
East Yorkshire
YO25 5HE
Director NameHannah Louise Leckonby
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressOrchard House
Orchard Lane
Driffield
East Yorkshire
YO25 5HE
Secretary NameHannah Louise Leckonby
NationalityBritish
StatusResigned
Appointed26 July 2002(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressOrchard House
Orchard Lane
Driffield
East Yorkshire
YO25 5HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWindmill Works
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
3 August 2007Application for striking-off (1 page)
30 March 2007Return made up to 16/07/06; full list of members (3 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
26 January 2006New director appointed (1 page)
18 January 2006New secretary appointed (1 page)
18 January 2006Secretary resigned;director resigned (2 pages)
18 January 2006Registered office changed on 18/01/06 from: orchard house orchard lane driffield east yorkshire YO25 5HE (1 page)
22 July 2005Return made up to 16/07/05; full list of members (7 pages)
10 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
24 August 2004Return made up to 16/07/04; full list of members (7 pages)
23 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
25 November 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Accounting reference date shortened from 31/07/03 to 30/09/02 (1 page)
8 August 2002Ad 01/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 August 2002Registered office changed on 07/08/02 from: orchard house orchard lane driffield east yorkshire YO25 5HE (1 page)
3 August 2002Registered office changed on 03/08/02 from: 788 - 790 finchley road london NW11 7TJ (1 page)
3 August 2002Memorandum and Articles of Association (12 pages)