Company NameHarcon Sheet Metal Limited
Company StatusDissolved
Company Number02137913
CategoryPrivate Limited Company
Incorporation Date5 June 1987(36 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameVincent Breslin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(14 years, 11 months after company formation)
Appointment Duration6 years (closed 13 May 2008)
RoleManaging Director
Correspondence Address39 Admiral Biggs Drive
Treeton
Rotherham
South Yorkshire
S60 5TS
Secretary NameGillian Anne Haren
NationalityBritish
StatusClosed
Appointed30 July 2004(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address18 Edgemoor Road
Honley
Holmfirth
West Yorkshire
HD9 6HP
Director NameMr Donald Coneron
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressFour Winds 10 Turret Royd Road
Hebden Bridge
West Yorkshire
HX7 6PA
Director NameMr Francis Augistine Haren
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address18 Edgemoor Road
Honley
Huddersfield
West Yorkshire
HD7 2HP
Secretary NameGillian Anne Haren
NationalityBritish
StatusResigned
Appointed06 August 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address18 Edgemoor Road
Honley
Holmfirth
West Yorkshire
HD9 6HP
Director NameGillian Anne Haren
NationalityBritish
StatusResigned
Appointed04 January 1998(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2002)
RoleSecretary
Correspondence Address18 Edgemoor Road
Honley
Holmfirth
West Yorkshire
HD9 6HP
Secretary NameGraham Shaw
NationalityBritish
StatusResigned
Appointed31 May 1998(10 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address45 Mount Avenue
Mount Outlane
Huddersfield
West Yorkshire
HD3 3XS

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£10,781
Cash£16,954
Current Liabilities£133,267

Accounts

Latest Accounts4 June 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
15 January 2008Liquidators statement of receipts and payments (5 pages)
14 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2007O/C - replacement of liquidator (8 pages)
27 October 2007Appointment of a voluntary liquidator (1 page)
27 October 2007C/O replacement of liquidator (8 pages)
24 October 2007Registered office changed on 24/10/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page)
17 July 2007Liquidators statement of receipts and payments (5 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
23 January 2006Registered office changed on 23/01/06 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page)
10 January 2006Statement of affairs (14 pages)
22 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2005Appointment of a voluntary liquidator (1 page)
14 December 2005Registered office changed on 14/12/05 from: unit 12 fieldhouse park old fieldhouse lane huddersfield HD2 1FA (1 page)
21 November 2005Accounting reference date extended from 04/06/05 to 30/11/05 (1 page)
8 September 2005Return made up to 06/08/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
21 December 2004Total exemption small company accounts made up to 4 June 2004 (8 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Return made up to 06/08/04; full list of members (6 pages)
19 August 2004Secretary resigned (2 pages)
30 December 2003Total exemption small company accounts made up to 4 June 2003 (8 pages)
19 August 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2002Total exemption small company accounts made up to 4 June 2002 (8 pages)
21 October 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/02
(6 pages)
14 October 2002Registered office changed on 14/10/02 from: 207 bradford road stanningley pudsey leeds west yorkshire LS28 6QB (1 page)
19 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
20 November 2001Total exemption small company accounts made up to 4 June 2001 (6 pages)
24 September 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Accounts for a small company made up to 4 June 2000 (8 pages)
29 December 2000Return made up to 06/08/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 4 June 1999 (7 pages)
4 November 1999Return made up to 06/08/99; full list of members (6 pages)
29 June 1999Return made up to 06/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 February 1999Accounts for a small company made up to 4 June 1998 (7 pages)
30 December 1998New director appointed (2 pages)
13 February 1998Accounts for a small company made up to 4 June 1997 (7 pages)
28 August 1997Registered office changed on 28/08/97 from: 89 town street horsforth leeds LS18 5BP (1 page)
28 August 1997Return made up to 06/08/97; full list of members (6 pages)
18 July 1997Return made up to 06/08/96; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 4 June 1996 (8 pages)
23 December 1996Director resigned (1 page)
25 September 1995Return made up to 06/08/95; full list of members (6 pages)