Company NameH'Andy-Van Removals Limited
DirectorRobert John English
Company StatusDissolved
Company Number03096159
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Previous NameChelmsford Storage Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRobert John English
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(1 month after company formation)
Appointment Duration28 years, 7 months
RoleRemoval Contractor
Correspondence Address97 Woodhall Road
Chelmsford
Essex
CM1 4AF
Secretary NameRobert John English
NationalityBritish
StatusCurrent
Appointed01 October 1995(1 month after company formation)
Appointment Duration28 years, 7 months
RoleRemoval Contractor
Correspondence Address97 Woodhall Road
Chelmsford
Essex
CM1 4AF
Director NameAndrew Edwin Tutton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleManager
Correspondence Address26 Havengore
Chelmsford
Essex
CM1 5JR
Secretary NameMrs Janice Pamela Tutton
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Havengore
Springfield
Chelmsford
Essex
CM1 5JR
Director NameBarry Robert English
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 1998)
RoleRemoval Contractor
Correspondence Address22 Beadle Way
Great Leighs
Chelmsford
Essex
CM3 1RT
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address118b High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 September 1999Dissolved (1 page)
15 June 1999Completion of winding up (1 page)
23 September 1998Order of court to wind up (1 page)
7 September 1998Court order notice of winding up (1 page)
3 September 1998Director resigned (1 page)
4 September 1997Return made up to 29/08/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 October 1996Return made up to 29/08/96; full list of members (6 pages)
29 April 1996Accounting reference date notified as 30/09 (1 page)
10 October 1995Director resigned;new director appointed (2 pages)
10 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995Registered office changed on 01/09/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
1 September 1995Director resigned (2 pages)
1 September 1995New secretary appointed (2 pages)
1 September 1995Secretary resigned (2 pages)