HANDRAHAN TIMBER IMPORTS LIMITED

98 Hendford Hill, Yeovil, BA20 2QR, Somerset
StatusDISSOLVED
Company No.01174861
CategoryPrivate Limited Company
Incorporated21 Jun 1974
Age49 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution25 Mar 2014
Years10 years, 1 month, 20 days

SUMMARY

HANDRAHAN TIMBER IMPORTS LIMITED is an dissolved private limited company with number 01174861. It was incorporated 49 years, 10 months, 23 days ago, on 21 June 1974 and it was dissolved 10 years, 1 month, 20 days ago, on 25 March 2014. The company address is 98 Hendford Hill, Yeovil, BA20 2QR, Somerset.



Company Fillings

Gazette dissolved voluntary

Date: 25 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2010-11-24

Documents

View document PDF

Legacy

Date: 24 Nov 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Nov 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/10

Documents

View document PDF

Resolution

Date: 24 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Richard Peryer

Change date: 2010-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-10

Officer name: Mr. Adrian Paul Haughton

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Scott Kevin Russell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary richard zmuda

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 13 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 10/03/2008 from oak lane kingswinford staffs DY6 7JS

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary michael soley

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director william handrahan

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael handrahan

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed richard cyril zmuda

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed james richard peryer

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed adrian paul haughton

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 06 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/98; no change of members

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 11 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/93; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/92; no change of members

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/09/92

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 22 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 06/08/91; no change of members

Documents

View document PDF

Legacy

Date: 10 Dec 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 18 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/08/90; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 1989

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 31 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/08/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 1988

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 05 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 22/07/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 1987

Action Date: 30 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-30

Documents

View document PDF

Legacy

Date: 21 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/07/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1986

Action Date: 30 Apr 1986

Category: Accounts

Type: AA

Made up date: 1986-04-30

Documents

View document PDF

Legacy

Date: 29 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 23/07/86; full list of members

Documents

View document PDF

Miscellaneous

Date: 21 Jun 1974

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

DRIVING RISK MANAGEMENT LTD

1 APPROACH ROAD,LONDON,SW20 8BA

Number:06815634
Status:ACTIVE
Category:Private Limited Company

NATIONAL ENTERPRISE NETWORK

SILBURY COURT,MILTON KEYNES,MK9 2AF

Number:02785742
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PEREK LIMITED

40 BALLERATT STREET,MANCHESTER,M19 3DF

Number:09725719
Status:ACTIVE
Category:Private Limited Company

SANDISPEED TRANSPORT SERVICES LTD

C/O REDSTONE ACCOUNTANCY 1 LOWRY PLAZA,SALFORD,M50 3UB

Number:11184322
Status:ACTIVE
Category:Private Limited Company

TEAMUP CONSULTING LTD

1 BERGEN WAY,KING'S LYNN,PE30 2JG

Number:08035615
Status:ACTIVE
Category:Private Limited Company

THE BRIGADE NETWORK LTD

32 THE BSMNT,LONDON,N19 5RE

Number:11662903
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source