Company NameC.A.Harnden,Limited
Company StatusDissolved
Company Number00168605
CategoryPrivate Limited Company
Incorporation Date26 June 1920(103 years, 10 months ago)
Dissolution Date30 December 2016 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard William Whiteley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(81 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 30 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
LS11 8BR
Secretary NameMr Garth Jeffrey Bradwell
NationalityBritish
StatusClosed
Appointed26 February 2002(81 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 30 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
LS11 8BR
Director NamePeter John Strangeway
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(71 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleEngineer
Correspondence AddressStoke Bruerne
Summerfield Lane Frensham
Farnham
Surrey
GU10 3AN
Secretary NameMr Brian Marshall
NationalityBritish
StatusResigned
Appointed25 June 1991(71 years after company formation)
Appointment Duration2 years (resigned 16 July 1993)
RoleCompany Director
Correspondence Address64 Hartford Road
Hartley Wintney
Basingstoke
Hampshire
RG27 8QG
Secretary NameMr David William Sandford
NationalityBritish
StatusResigned
Appointed16 July 1993(73 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2001)
RoleAccountant
Correspondence AddressMulberry House
1 Mulberry Court Four Marks
Alton
Hampshire
GU34 5DT
Director NameMr Michael Charles Cannon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(74 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1997)
RoleManaging Director - Parent Com
Country of ResidenceEngland
Correspondence AddressThe Lodge Normandy Park
Pirbright Road Normandy
Guildford
Surrey
GU3 2AL
Director NameMr David William Sandford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(77 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 2001)
RoleFinance Director
Correspondence AddressMulberry House
1 Mulberry Court Four Marks
Alton
Hampshire
GU34 5DT
Director NameTerence Michael Scott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(77 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 2001)
RoleEngineer
Correspondence AddressKingsnorth 45 Ashford Road
Faversham
Kent
ME13 8XN
Director NameMr Darron Lee Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(80 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Marches
Kingsfold
Horsham
West Sussex
RH12 3SY
Secretary NameMr Darron Lee Jackson
NationalityBritish
StatusResigned
Appointed01 January 2001(80 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Marches
Kingsfold
Horsham
West Sussex
RH12 3SY
Director NameMr Martyn Edmund Thomas
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(81 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Weetwood Crescent
Leeds
West Yorkshire
LS16 5NS

Location

Registered AddressManor Mill Lane
Leeds
LS11 8BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 December 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
10 December 2015Appointment of a voluntary liquidator (2 pages)
10 December 2015Statement of affairs with form 4.19 (5 pages)
10 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
(1 page)
25 June 2015Secretary's details changed for Mr Garth Jeffrey Bradwell on 25 June 2015 (1 page)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 21,883
(4 pages)
25 June 2015Director's details changed for Mr Richard William Whiteley on 25 June 2015 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 21,883
(5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
18 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 July 2006Return made up to 25/06/06; full list of members (2 pages)
23 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 July 2005Return made up to 25/06/05; full list of members (2 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 September 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/03
(6 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 July 2002Return made up to 25/06/02; full list of members (6 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned;director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 July 2001Return made up to 25/06/01; full list of members (6 pages)
20 January 2001Secretary resigned;director resigned (1 page)
9 January 2001New secretary appointed;new director appointed (2 pages)
30 June 2000Return made up to 25/06/00; full list of members (6 pages)
15 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 June 1999Return made up to 25/06/99; full list of members (6 pages)
12 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 June 1998Return made up to 25/06/98; full list of members (6 pages)
30 May 1998New director appointed (2 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
26 June 1997Return made up to 25/06/97; full list of members (7 pages)
30 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 June 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)