About

Registered Number: 03756127
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 19 Main Street, Yarwell, Peterborough, Cambs, PE8 6PR

 

Handling Design Ltd was registered on 21 April 1999 and has its registered office in Peterborough in Cambs, it's status at Companies House is "Dissolved". The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERHILL, David Alan 22 April 1999 - 1
UNDERHILL, Keith 22 April 1999 31 October 2003 1
Secretary Name Appointed Resigned Total Appointments
ORME, Vivienne Mary 22 April 1999 23 April 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 29 November 2019
CS01 - N/A 04 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 12 December 2012
AD01 - Change of registered office address 06 July 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 18 May 2000
287 - Change in situation or address of Registered Office 24 November 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
225 - Change of Accounting Reference Date 08 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.