Company NameHi-Lo Handling Ltd
Company StatusDissolved
Company Number05600230
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Secretary NameMr Roderick John Elliott Smith
NationalityBritish
StatusClosed
Appointed24 January 2008(2 years, 3 months after company formation)
Appointment Duration12 months (closed 20 January 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCastellane
Kingswood Rise
Englefield Green Egham
Surrey
TW20 0NG
Director NameMr David Ormiston Cormack
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Derby Road
Sutton
Surrey
SM1 2BL
Secretary NameAnthony Peter Stevenson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleGen Mgr
Correspondence Address101 Fairwater Drive
Woodley
Reading
Berkshire
RG5 3JQ
Secretary NameAnthony Peter Stevenson
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleGen Mgr
Correspondence Address101 Fairwater Drive
Woodley
Reading
Berkshire
RG5 3JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,321
Cash£542
Current Liabilities£72,246

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
15 August 2008Application for striking-off (1 page)
15 August 2008Appointment terminated director david cormack (1 page)
25 January 2008New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
9 November 2007Return made up to 21/10/07; full list of members (3 pages)
9 November 2007New secretary appointed (1 page)
24 September 2007Secretary resigned (1 page)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
14 November 2006Return made up to 21/10/06; full list of members (6 pages)
16 May 2006New director appointed (1 page)
24 November 2005Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2005New secretary appointed (1 page)
4 November 2005Registered office changed on 04/11/05 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
21 October 2005Incorporation (9 pages)