About

Registered Number: 05746707
Date of Incorporation: 17/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2020 (5 years and 1 month ago)
Registered Address: Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT

 

Established in 2006, Rother Mechanical Handling Ltd are based in Brighton, East Sussex, it's status is listed as "Dissolved". We don't know the number of employees at the company. Rother Mechanical Handling Ltd has 2 directors listed as Hodgson, Emily, Hodgson, Jane Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Emily 17 March 2006 - 1
HODGSON, Jane Louise 17 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2020
WU15 - N/A 28 November 2019
WU07 - N/A 18 April 2019
WU07 - N/A 06 July 2018
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 April 2017
AD01 - Change of registered office address 03 April 2017
COCOMP - Order to wind up 11 June 2012
AR01 - Annual Return 29 November 2011
SH01 - Return of Allotment of shares 31 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 08 April 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363a - Annual Return 03 April 2007
225 - Change of Accounting Reference Date 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.