Harley
Rotherham
S62 7UT
Director Name | Mr Richard William Whiteley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(54 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 28 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Cardinal Close Meltham Holmfirth West Yorkshire HD7 3BL |
Secretary Name | Mr Garth Jeffrey Bradwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(56 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 28 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 View Tree Close Harley Rotherham S62 7UT |
Secretary Name | Mrs Jacquieline Ann Bonas |
---|---|
Status | Closed |
Appointed | 18 March 2011(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | 10 Brow Wood Road Batley West Yorkshire WF17 0RH |
Director Name | Mr Willem Herlaar |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 1993(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Executive |
Correspondence Address | 17 Beechwood Drive Cobham Surrey KT11 2DX |
Director Name | Mr Bernard H J Drost |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 1993(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1995) |
Role | Executive |
Correspondence Address | Lindenweg 1 Eppstein 2 6239 Germany |
Director Name | Frank Gordon Bitter |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1993(44 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1993) |
Role | Executive |
Correspondence Address | 608 Cheese Spring Road New Canaan Connecticut 06840 Foreign |
Secretary Name | Mr Edward Warren Knotwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 4 Fernbrook Drive Harrow Middlesex HA2 7EB |
Director Name | Bruno Walser |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 September 1994(46 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 2000) |
Role | Chief Executive Officer |
Correspondence Address | Schauenberstrasse 10 Ch 8352 Raeterschen Canton Of Zurich 8352 |
Director Name | Mr Michael Charles Cannon |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(46 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Lodge Normandy Park Pirbright Road Normandy Guildford Surrey GU3 2AL |
Director Name | Mr David William Sandford |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(46 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2001) |
Role | Accountant |
Correspondence Address | Mulberry House 1 Mulberry Court Four Marks Alton Hampshire GU34 5DT |
Director Name | Mr David William Sandford |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(46 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2001) |
Role | Accountant |
Correspondence Address | Mulberry House 1 Mulberry Court Four Marks Alton Hampshire GU34 5DT |
Secretary Name | Mr David William Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(46 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 October 1994) |
Role | Accountant |
Correspondence Address | Mulberry House 1 Mulberry Court Four Marks Alton Hampshire GU34 5DT |
Director Name | Jorge Garcia Forgas |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 June 1995(46 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 March 2011) |
Role | Executive Vice President |
Country of Residence | Germany |
Correspondence Address | Birkenweg 3 Eppstein-Vockenhausen Eppstein Hessia D65817 |
Director Name | Mr Edward Warren Knotwell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(47 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 1996) |
Role | Finance Director |
Correspondence Address | 4 Fernbrook Drive Harrow Middlesex HA2 7EB |
Director Name | Paul Raymond |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(47 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 December 2001) |
Role | Vice President Sales Europe |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oriel Drive Titchfield Common Fareham Hampshire PO14 4RG |
Secretary Name | Andrew James Couter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 February 2000) |
Role | Commercial Manager |
Correspondence Address | 55 Mount Pleasant Road Alton Hampshire GU34 2RP |
Secretary Name | Mr Darron Lee Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 The Marches Kingsfold Horsham West Sussex RH12 3SY |
Director Name | Mr Darron Lee Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 The Marches Kingsfold Horsham West Sussex RH12 3SY |
Director Name | Anthony Herbert |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(53 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 March 2011) |
Role | Commercial Manager |
Country of Residence | Wales |
Correspondence Address | 59 Lansdowne Gardens Llantarnam Cwmbran Gwent NP44 3GB Wales |
Secretary Name | Mr Graham Edward Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2005) |
Role | Financial Controller |
Correspondence Address | 557 Barton Lane Eccles Manchester M30 0HY |
Registered Address | C/O Sulzer (Uk) Holdings Ltd Manor Mill Lane Leeds West Yorkshire LS11 8BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
4.3m at £1 | Sulzer (Uk) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,586,000 |
Gross Profit | £914,000 |
Net Worth | £5,221,000 |
Cash | £4,776,000 |
Current Liabilities | £428,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | Application to strike the company off the register (3 pages) |
4 July 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Appointment of Mrs Jacquieline Ann Bonas as a secretary (2 pages) |
18 March 2011 | Appointment of Mrs Jacquieline Ann Bonas as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Jorge Garcia Forgas as a director (1 page) |
18 March 2011 | Termination of appointment of Anthony Herbert as a director (1 page) |
18 March 2011 | Termination of appointment of Jorge Garcia Forgas as a director (1 page) |
18 March 2011 | Termination of appointment of Anthony Herbert as a director (1 page) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Anthony Herbert on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Anthony Herbert on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Jorge Garcia Forgas on 17 March 2010 (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Director's details changed for Jorge Garcia Forgas on 17 March 2010 (2 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
26 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
1 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
9 June 2005 | Return made up to 20/02/05; full list of members
|
9 June 2005 | New secretary appointed (1 page) |
9 June 2005 | Return made up to 20/02/05; full list of members
|
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (1 page) |
4 June 2004 | Full accounts made up to 31 December 2002 (13 pages) |
4 June 2004 | Full accounts made up to 31 December 2002 (13 pages) |
16 February 2004 | Return made up to 20/02/04; full list of members
|
16 February 2004 | Return made up to 20/02/04; full list of members
|
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 August 2003 | Company name changed sulzer metco (uk)\certificate issued on 26/08/03 (2 pages) |
26 August 2003 | Company name changed sulzer metco (uk)\certificate issued on 26/08/03 (2 pages) |
22 July 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
22 July 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
22 July 2003 | Resolutions
|
22 July 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
22 July 2003 | Application for reregistration from LTD to UNLTD (3 pages) |
22 July 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 July 2003 | Re-registration of Memorandum and Articles (7 pages) |
22 July 2003 | Application for reregistration from LTD to UNLTD (3 pages) |
22 July 2003 | Resolutions
|
22 July 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 July 2003 | Re-registration of Memorandum and Articles (7 pages) |
22 July 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
31 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
31 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: clarence street, stalybridge, cheshire, SK15 1QF (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: clarence street, stalybridge, cheshire, SK15 1QF (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: westmead, farnborough, hampshire, GU14 7LP (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: westmead, farnborough, hampshire, GU14 7LP (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
26 February 2002 | Return made up to 20/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 20/02/02; full list of members (7 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
5 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 20/02/00; full list of members
|
24 February 2000 | Return made up to 20/02/00; full list of members
|
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
29 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Resolutions
|
18 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
6 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 February 1997 | Return made up to 20/02/97; no change of members
|
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Return made up to 20/02/97; no change of members
|
27 February 1997 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | New secretary appointed (2 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 March 1996 | Return made up to 20/02/96; full list of members
|
18 March 1996 | Return made up to 20/02/96; full list of members
|
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
2 June 1995 | Company name changed metco LIMITED\certificate issued on 01/06/95 (3 pages) |
2 June 1995 | Company name changed metco LIMITED\certificate issued on 01/06/95 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
30 March 1994 | £ nc 1500400/4250400 17/03/94 (1 page) |
30 March 1994 | £ nc 1500400/4250400 17/03/94 (1 page) |
23 March 1981 | Accounts made up to 30 June 1980 (12 pages) |
23 March 1981 | Accounts made up to 30 June 1980 (12 pages) |
7 May 1980 | Accounts made up to 30 June 1979 (10 pages) |
7 May 1980 | Accounts made up to 30 June 1979 (10 pages) |
22 April 1980 | Annual return made up to 25/03/80 (5 pages) |
22 April 1980 | Annual return made up to 25/03/80 (5 pages) |
7 April 1979 | Accounts made up to 30 June 1978 (11 pages) |
7 April 1979 | Accounts made up to 30 June 1978 (11 pages) |
7 April 1979 | Annual return made up to 28/03/79 (5 pages) |
7 April 1979 | Annual return made up to 28/03/79 (5 pages) |
28 March 1978 | Annual return made up to 24/03/78 (4 pages) |
28 March 1978 | Annual return made up to 24/03/78 (4 pages) |
20 May 1977 | Annual return made up to 19/05/77 (4 pages) |
20 May 1977 | Annual return made up to 19/05/77 (4 pages) |
18 March 1976 | Annual return made up to 14/03/76 (4 pages) |
18 March 1976 | Annual return made up to 14/03/76 (4 pages) |
3 April 1975 | Annual return made up to 03/04/75 (4 pages) |
3 April 1975 | Annual return made up to 03/04/75 (4 pages) |
9 May 1974 | Annual return made up to 06/05/74 (5 pages) |
9 May 1974 | Annual return made up to 06/05/74 (5 pages) |
2 January 1961 | Company name changed\certificate issued on 02/01/61 (2 pages) |
2 January 1961 | Company name changed\certificate issued on 02/01/61 (2 pages) |
25 September 1948 | Certificate of incorporation (1 page) |
25 September 1948 | Certificate of incorporation (1 page) |