Company NameHandletopic Limited
Company StatusDissolved
Company Number03644315
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 6 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan John Barrett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 14 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairfields
3 Longdown
Guildford
Surrey
GU4 8PP
Director NameAnthony Victor Lomas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 14 November 2000)
RoleChartered Accountant
Correspondence Address8 Victoria Road
Chingford
Essex
E4 6BZ
Secretary NameMr Alan John Barrett
NationalityBritish
StatusClosed
Appointed22 March 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 14 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairfields
3 Longdown
Guildford
Surrey
GU4 8PP
Director NamePeter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 March 1999)
RoleCompany Director
Correspondence AddressHunters Hall Oast
Cousley Wood
Wadhurst
East Sussex
TN5 6QX
Director NameMr Peter Ronald King
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heathers 266 Station Road
Balsall Common
Coventry
West Midlands
CV7 7EE
Secretary NamePeter John Laurence Floyd
NationalityBritish
StatusResigned
Appointed07 October 1998(2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 March 1999)
RoleCompany Director
Correspondence AddressHunters Hall Oast
Cousley Wood
Wadhurst
East Sussex
TN5 6QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 July 2000First Gazette notice for voluntary strike-off (1 page)
13 June 2000Application for striking-off (1 page)
30 September 1999Return made up to 05/10/99; full list of members (7 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Director resigned (1 page)
31 March 1999Secretary resigned;director resigned (1 page)
21 October 1998Registered office changed on 21/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 1998New secretary appointed;new director appointed (3 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
20 October 1998Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
19 October 1998Memorandum and Articles of Association (14 pages)
5 October 1998Incorporation (13 pages)