Company NameHarveys Contract Furnishings Limited
Company StatusDissolved
Company Number01293924
CategoryPrivate Limited Company
Incorporation Date12 January 1977(47 years, 2 months ago)
Dissolution Date12 February 2002 (22 years, 1 month 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(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 12 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 12 February 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
StatusClosed
Appointed05 September 2000(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lytton Park
Cobham
Surrey
KT11 2HB
Secretary NameMark Edward Dyson
NationalityBritish
StatusClosed
Appointed30 November 2000(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 12 February 2002)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameSimon Paul Tutt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(24 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 12 February 2002)
RoleFinance Director
Correspondence Address25 Wharton Drive
Beaulieu Park
Chelsford
Essex
SS15 5GX
Director NameGordon Stewart Caldwell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(14 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 04 May 1999)
RoleChartered Accountant
Correspondence Address18 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameLord Philip Charles Harris Of Peckham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(14 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Eaton Square
London
SW1W 9AA
Secretary NameGordon Stewart Caldwell
NationalityBritish
StatusResigned
Appointed06 March 1991(14 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 14 October 1996)
RoleCompany Director
Correspondence Address18 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameIan Nigel Hanson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (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
Appointed14 October 1996(19 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ
Director NameRobert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(19 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 2000)
RoleManaging Director
Correspondence AddressGreenlands Bellwood Court
St. Mary Hoo
Kent
ME3 8RT
Secretary NameIan Nigel Hanson
NationalityBritish
StatusResigned
Appointed14 October 1996(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2000)
RoleChartered Accountant
Correspondence Address14 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameMartin Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(22 years, 3 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

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£100
Cash£100

Accounts

Latest Accounts30 April 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
13 September 2001Application for striking-off (2 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 2001New director appointed (2 pages)
3 July 2001Secretary's particulars changed (1 page)
15 February 2001Return made up to 13/02/01; full list of members (7 pages)
4 January 2001Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned;director resigned (1 page)
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)
18 February 2000Return made up to 13/02/00; full list of members (7 pages)
23 July 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
13 May 1999New director appointed (3 pages)
13 May 1999Director resigned (1 page)
19 February 1999Return made up to 13/02/99; full list of members (12 pages)
16 October 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
3 March 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 November 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
23 September 1997Director resigned (1 page)
9 April 1997Return made up to 06/03/97; full list of members (15 pages)
7 January 1997Accounting reference date extended from 28/02/97 to 30/04/97 (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996Director resigned (1 page)
11 November 1996New director appointed (5 pages)
11 November 1996New secretary appointed;new director appointed (4 pages)
11 November 1996New director appointed (3 pages)
15 October 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
14 October 1996Accounting reference date shortened from 31/08/96 to 29/02/96 (1 page)
19 March 1996Return made up to 06/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 January 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
15 March 1995Return made up to 06/03/95; full list of members (8 pages)