Company NameBenj.Harral,Limited
Company StatusDissolved
Company Number00239778
CategoryPrivate Limited Company
Incorporation Date24 May 1929(94 years, 12 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Susan Shaw
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(82 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Secretary NameMrs Susan Shaw
StatusClosed
Appointed08 September 2011(82 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Director NameEdward Harral
Date of BirthFebruary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(62 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 1992)
RoleJeweller
Correspondence AddressBrook House
Cawthorne
Barnsley
S75 4HA
Director NameBenjamin David Harral
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(62 years, 3 months after company formation)
Appointment Duration23 years (resigned 31 August 2014)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Secretary NameBenjamin David Harral
NationalityBritish
StatusResigned
Appointed31 August 1991(62 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Dark Lane, Cawthorne
Barnsley
South Yorkshire
S75 4HA
Secretary NameMr Alan Crutch
NationalityBritish
StatusResigned
Appointed20 June 1993(64 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 08 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW

Contact

Telephone01226 282461
Telephone regionBarnsley

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

2.3k at £1Benjamin David Harral
45.00%
Ordinary
2k at £1B.d Harral Trust
40.00%
Ordinary
750 at £1Susan Shaw
15.00%
Ordinary

Financials

Year2014
Net Worth£588,567
Cash£350,606
Current Liabilities£5,751

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2018Final Gazette dissolved following liquidation (1 page)
16 October 2017Return of final meeting in a members' voluntary winding up (18 pages)
16 October 2017Return of final meeting in a members' voluntary winding up (18 pages)
11 June 2017Liquidators' statement of receipts and payments to 24 May 2017 (13 pages)
11 June 2017Liquidators' statement of receipts and payments to 24 May 2017 (13 pages)
6 July 2016Declaration of solvency (4 pages)
6 July 2016Declaration of solvency (4 pages)
21 June 2016Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 21 June 2016 (2 pages)
16 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-25
(1 page)
16 June 2016Appointment of a voluntary liquidator (1 page)
16 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-25
(1 page)
16 June 2016Appointment of a voluntary liquidator (1 page)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
3 May 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,000
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,000
(3 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000
(3 pages)
1 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000
(3 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Termination of appointment of Benjamin David Harral as a director on 31 August 2014 (1 page)
14 January 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000
(4 pages)
14 January 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000
(4 pages)
14 January 2015Termination of appointment of Benjamin David Harral as a director on 31 August 2014 (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
(4 pages)
17 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Alan Crutch as a secretary (1 page)
1 October 2012Termination of appointment of Alan Crutch as a secretary (1 page)
19 September 2011Director's details changed for Benjamin David Harral on 29 September 2010 (2 pages)
19 September 2011Secretary's details changed for Mr Alan Crutch on 29 September 2010 (1 page)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
19 September 2011Secretary's details changed for Mr Alan Crutch on 29 September 2010 (1 page)
19 September 2011Director's details changed for Benjamin David Harral on 29 September 2010 (2 pages)
14 September 2011Appointment of Mrs Susan Shaw as a secretary (1 page)
14 September 2011Appointment of Mrs Susan Shaw as a director (2 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Benjamin David Harral on 31 August 2010 (2 pages)
11 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
11 September 2009Return made up to 31/08/09; full list of members (3 pages)
7 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 September 2006Return made up to 31/08/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 September 2005Return made up to 31/08/05; full list of members (2 pages)
19 September 2005Director's particulars changed (1 page)
5 October 2004Return made up to 31/08/04; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 October 2003Return made up to 31/08/03; full list of members (6 pages)
12 August 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
17 October 2002Return made up to 31/08/02; full list of members (6 pages)
16 August 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 September 2001Return made up to 31/08/01; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2000Accounts for a small company made up to 30 June 2000 (8 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
6 September 1999Return made up to 31/08/99; full list of members (6 pages)
30 September 1998Return made up to 31/08/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 June 1998 (8 pages)
19 January 1998Registered office changed on 19/01/98 from: brook house dark lane cawthorne near barnsley south yorkshire S75 4HA (1 page)
10 October 1997Return made up to 31/08/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 30 June 1997 (8 pages)
12 September 1996Return made up to 31/08/96; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 30 June 1996 (8 pages)
27 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
21 September 1995Return made up to 31/08/95; no change of members (4 pages)
24 May 1929Certificate of incorporation (1 page)