Company NameM.E. Mechanical Handling Limited
DirectorsMichael Jonathon Parker and John Robert Kimber
Company StatusActive
Company Number00905387
CategoryPrivate Limited Company
Incorporation Date5 May 1967(56 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(27 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusCurrent
Appointed01 September 1994(27 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1995(28 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director NameMichael George Bickerton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(24 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 December 1991)
RoleDirector/Company Secretary
Correspondence Address11 Brownhills Road
Tunstall
Stoke On Trent
Staffordshire
ST6 4LB
Director NameMr David James Emmett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(24 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
100 Liverpool Road, Longton
Preston
Lancashire
PR4 5NB
Secretary NameMichael George Bickerton
NationalityBritish
StatusResigned
Appointed10 July 1991(24 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 December 1991)
RoleCompany Director
Correspondence Address11 Brownhills Road
Tunstall
Stoke On Trent
Staffordshire
ST6 4LB
Director NameRobert Eric Lyons
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleSecretary
Correspondence Address9 Thetford Road
New Malden
Surrey
KT3 5DN
Director NameClive Douglas Mayhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Grange
Bagwell Lane
Winchfield
Hampshire
RG27 8DB
Secretary NameRobert John Durrant
NationalityBritish
StatusResigned
Appointed30 December 1991(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1993)
RoleChartered Secretary
Correspondence Address7 Oakwood Gardens
Knaphill
Woking
Surrey
GU21 2RX
Secretary NameRobert Eric Lyons
NationalityBritish
StatusResigned
Appointed29 October 1993(26 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address9 Thetford Road
New Malden
Surrey
KT3 5DN

Location

Registered AddressHaleworth House
Tite Hill
Egham
Surrey
TW20 0LT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Next Accounts Due31 October 1996 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2017Restoration by order of the court (2 pages)
9 October 2017Restoration by order of the court (2 pages)
12 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1996First Gazette notice for voluntary strike-off (1 page)
12 June 1996Application for striking-off (1 page)
21 April 1996Director resigned (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995New director appointed (2 pages)
29 September 1995Full accounts made up to 31 December 1994 (6 pages)
21 June 1995Return made up to 01/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)