Company NameHarolls
Company StatusDissolved
Company Number00273576
CategoryPrivate Unlimited Company
Incorporation Date3 March 1933(91 years, 1 month ago)
Dissolution Date6 May 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(67 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 06 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary NameMark Edward Dyson
NationalityBritish
StatusClosed
Appointed30 November 2000(67 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 06 May 2003)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(68 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameRichard Greenup Fry
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(58 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1994)
RoleComputer Manager
Country of ResidenceEngland
Correspondence Address24 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RH
Director NameIan Nigel Hanson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(58 years, 9 months after company formation)
Appointment Duration9 years (resigned 30 November 2000)
RoleChartered Accountant
Correspondence Address14 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameMr Nicholas Jeffrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(58 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ
Secretary NameIan Nigel Hanson
NationalityBritish
StatusResigned
Appointed16 November 1991(58 years, 9 months after company formation)
Appointment Duration9 years (resigned 30 November 2000)
RoleCompany Director
Correspondence Address14 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameMichael Leonard Stewart
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(61 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1997)
RoleFurniture Retailer
Correspondence AddressPadley Hay
Tedgness Road, Grindleford
Hope Valley
Derbyshire
S32 2HX
Director NameGordon Stewart Caldwell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(64 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 1999)
RoleFinance Director
Correspondence Address18 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameRobert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(64 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressGreenlands Bellwood Court
St. Mary Hoo
Kent
ME3 8RT
Director NameMartin Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(66 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2000)
RoleChartered Accountant
Correspondence Address40 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HS
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(67 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 2002)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Director NameMs Carolyn Simons
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(67 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lytton Park
Cobham
Surrey
KT11 2HB
Director NameSimon Paul Tutt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(68 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 2001)
RoleFinance Director
Correspondence Address25 Wharton Drive
Beaulieu Park
Chelsford
Essex
SS15 5GX

Location

Registered AddressRosedale House
Bramley Way, Hellaby
Rotherham
South Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Financials

Year2014
Net Worth£1,802

Accounts

Latest Accounts28 February 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
11 December 2002Return made up to 16/11/02; full list of members (7 pages)
9 December 2002Director resigned (1 page)
29 November 2002Application for striking-off (1 page)
5 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
13 August 2002Auditor's resignation (2 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
10 December 2001Return made up to 16/11/01; full list of members (7 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
5 October 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2001Certificate of re-registration from Limited to Unlimited (1 page)
27 September 2001Declaration of assent for reregistration to UNLTD (1 page)
27 September 2001Memorandum and Articles of Association (18 pages)
27 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 September 2001Members' assent for rereg from LTD to UNLTD (1 page)
27 September 2001Application for reregistration from LTD to UNLTD (3 pages)
10 August 2001Registered office changed on 10/08/01 from: amberley house new road rainham essex RM13 8QN (1 page)
5 July 2001Director's particulars changed (1 page)
3 July 2001Secretary's particulars changed (1 page)
3 July 2001New director appointed (2 pages)
4 January 2001Accounting reference date shortened from 27/04/01 to 28/02/01 (1 page)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000New secretary appointed (2 pages)
24 November 2000Return made up to 16/11/00; full list of members (7 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
25 August 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
23 November 1999Return made up to 16/11/99; full list of members (7 pages)
23 July 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (3 pages)
23 November 1998Return made up to 16/11/98; no change of members (10 pages)
15 October 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
9 December 1997Return made up to 16/11/97; full list of members (10 pages)
25 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Registered office changed on 23/09/97 from: 164-170 queens road sheffield S2 4DY (1 page)
22 September 1997New director appointed (2 pages)
19 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
7 July 1997Director resigned (1 page)
11 December 1996Return made up to 16/11/96; full list of members (13 pages)
27 November 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
7 December 1995Return made up to 16/11/95; full list of members (12 pages)
17 November 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)