Company NameHarrwood Cleaning Services Limited
Company StatusDissolved
Company Number02085668
CategoryPrivate Limited Company
Incorporation Date22 December 1986(37 years, 4 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Barry Thomas Harris
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInshallah Weardley
Harewood
Leeds
West Yorkshire
LS17 9LS
Director NamePamela Wood
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address208 Woodlands Road
Batley
West Yorkshire
WF17 0QS
Secretary NamePamela Wood
NationalityBritish
StatusClosed
Appointed14 August 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address208 Woodlands Road
Batley
West Yorkshire
WF17 0QS

Location

Registered AddressHarrwood House
31a High Street
Morley
West Yorkshire
LS27 9AL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£330

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
1 October 2004Application for striking-off (1 page)
29 April 2004Full accounts made up to 30 September 2003 (11 pages)
31 August 2003Return made up to 14/08/03; full list of members (7 pages)
25 February 2003Full accounts made up to 30 September 2002 (10 pages)
20 September 2002Return made up to 14/08/02; full list of members (7 pages)
12 February 2002Full accounts made up to 30 September 2001 (9 pages)
30 August 2001Return made up to 14/08/01; full list of members (6 pages)
7 March 2001Full accounts made up to 30 September 2000 (9 pages)
13 October 2000Return made up to 14/08/00; full list of members (6 pages)
5 April 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
29 September 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 September 1999Full accounts made up to 2 May 1999 (9 pages)
17 September 1998Full accounts made up to 3 May 1998 (9 pages)
17 February 1998Accounts for a small company made up to 4 May 1997 (5 pages)
8 September 1997Return made up to 14/08/97; no change of members (5 pages)
13 September 1996Accounts for a small company made up to 5 May 1996 (6 pages)
20 August 1996Return made up to 14/08/96; no change of members (5 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
18 August 1995Return made up to 14/08/95; full list of members (8 pages)
20 August 1994Declaration of satisfaction of mortgage/charge (1 page)
6 May 1993Company name changed harrwood industrial services lim ited\certificate issued on 06/05/93 (2 pages)
10 September 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1989Memorandum and Articles of Association (14 pages)
21 November 1989Particulars of mortgage/charge (7 pages)
11 September 1989Company name changed harrwood homecare services limit ed\certificate issued on 12/09/89 (2 pages)
27 January 1987Company name changed sabrecroft enterprises LIMITED\certificate issued on 27/01/87 (2 pages)