Company NameDavid Harvey (Builders) Limited
DirectorsDavid Harvey and Terence Harvey
Company StatusDissolved
Company Number01703330
CategoryPrivate Limited Company
Incorporation Date1 March 1983(41 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David Harvey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(9 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleBuilder
Correspondence Address17 Victoria Drive
Horsforth
Leeds
West Yorkshire
LS18 4PN
Director NameMr Terence Harvey
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed13 October 1992(9 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleJoiner
Correspondence Address15 Baronsway
Leeds
West Yorkshire
LS15 7AW
Secretary NameNicola Joanne Graham
NationalityBritish
StatusCurrent
Appointed31 October 2002(19 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address28 Moor Lane
York
North Yorkshire
YO24 2QU
Director NameMr Raymond Gardner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 1992(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1994)
RoleBuilder
Correspondence Address56 Victoria Gardens
Horsforth
Leeds
West Yorkshire
LS18 4PH
Secretary NameMrs Kathleen Welch
NationalityBritish
StatusResigned
Appointed13 October 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 1996)
RoleCompany Director
Correspondence Address2 Bruntcliffe Close
Morley
Leeds
West Yorkshire
LS27 0NG
Secretary NameJill Ogden
NationalityBritish
StatusResigned
Appointed22 July 1996(13 years, 4 months after company formation)
Appointment Duration4 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address41a The Common
Thornhill
Dewsbury
West Yorkshire
WF12 0LS
Secretary NameLinda Raine
NationalityBritish
StatusResigned
Appointed01 December 1996(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address32 Ullswater Avenue
Dewsbury
West Yorkshire
WF12 7PL

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,786
Cash£60,726
Current Liabilities£143,879

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2004Dissolved (1 page)
4 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
24 March 2003Registered office changed on 24/03/03 from: david harvey (builders) LTD. 17,Victoria drive, horsforth, leeds, W.yorkshire.LS18 4PN (1 page)
7 March 2003Statement of affairs (10 pages)
7 March 2003Appointment of a voluntary liquidator (1 page)
7 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (2 pages)
29 October 2002Return made up to 13/10/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 October 2001Return made up to 13/10/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000Return made up to 13/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 2000Particulars of mortgage/charge (4 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 November 1999Return made up to 13/10/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 October 1998Return made up to 13/10/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 December 1997Full accounts made up to 31 March 1997 (12 pages)
3 November 1997Return made up to 13/10/97; full list of members (5 pages)
15 April 1997New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
13 November 1996Return made up to 13/10/96; no change of members (4 pages)
16 September 1996New secretary appointed (2 pages)
16 September 1996Secretary's particulars changed;secretary resigned (1 page)
13 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1996Full accounts made up to 31 March 1995 (9 pages)
9 October 1991Registered office changed on 09/10/91 from: fearnside marshall eldon chambers 6 eldon pl bradford BD1 3TH (1 page)
3 March 1987Particulars of mortgage/charge (3 pages)
1 March 1983Certificate of incorporation (1 page)