Company NameHarveys Furniture City
Company StatusDissolved
Company Number02340655
CategoryPrivate Unlimited Company
Incorporation Date30 January 1989(35 years, 1 month ago)
Dissolution Date23 December 2003 (20 years, 3 months 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(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 23 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary NameMark Edward Dyson
NationalityBritish
StatusClosed
Appointed30 November 2000(11 years, 10 months after company formation)
Appointment Duration3 years (closed 23 December 2003)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 23 December 2003)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameGordon Stewart Caldwell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 2 months after company formation)
Appointment Duration8 years (resigned 04 May 1999)
RoleChartered Accountant
Correspondence Address18 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameDavid Charles Dawkins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 1996)
RoleBuying Director
Correspondence Address5 Tamesis Gardens
Worcester Park
Surrey
KT4 7JX
Director NameLord Philip Charles Harris Of Peckham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Eaton Square
London
SW1W 9AA
Director NameRobert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 September 2000)
RoleSales Director
Correspondence AddressGreenlands Bellwood Court
St. Mary Hoo
Kent
ME3 8RT
Secretary NameGordon Stewart Caldwell
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 5 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(7 years, 8 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(7 years, 8 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
Secretary NameIan Nigel Hanson
NationalityBritish
StatusResigned
Appointed14 October 1996(7 years, 8 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(10 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
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 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
StatusResigned
Appointed05 September 2000(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lytton Park
Cobham
Surrey
KT11 2HB
Director NameSimon Paul Tutt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2002)
RoleFinance Director
Correspondence Address25 Wharton Drive
Beaulieu Park
Chelsford
Essex
SS15 5GX

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£552,000

Accounts

Latest Accounts28 February 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Voluntary strike-off action has been suspended (1 page)
22 January 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2003Application for striking-off (1 page)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
9 December 2002Members' assent for rereg from LTD to UNLTD (2 pages)
9 December 2002Certificate of re-registration from Limited to Unlimited (1 page)
9 December 2002Declaration of assent for reregistration to UNLTD (1 page)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 December 2002Application for reregistration from LTD to UNLTD (3 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002New director appointed (2 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 October 2002Director's particulars changed (1 page)
5 September 2002Accounts for a dormant company made up to 28 February 2002 (8 pages)
13 August 2002Auditor's resignation (2 pages)
9 May 2002Full accounts made up to 3 March 2001 (13 pages)
25 April 2002Return made up to 11/04/02; full list of members (7 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 2001Secretary's particulars changed (1 page)
3 July 2001New director appointed (2 pages)
17 April 2001Return made up to 11/04/01; 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 2000Auditor's resignation (1 page)
19 September 2000Director resigned (1 page)
5 September 2000Full accounts made up to 29 April 2000 (15 pages)
16 April 2000Return made up to 11/04/00; full list of members (7 pages)
11 November 1999Full accounts made up to 24 April 1999 (13 pages)
13 May 1999New director appointed (3 pages)
13 May 1999Director resigned (1 page)
20 April 1999Return made up to 11/04/99; full list of members (13 pages)
13 November 1998Auditor's resignation (1 page)
16 October 1998Full accounts made up to 25 April 1998 (16 pages)
20 August 1998Auditor's resignation (1 page)
27 April 1998Return made up to 11/04/98; no change of members (7 pages)
23 January 1998Full accounts made up to 26 April 1997 (13 pages)
23 September 1997Director resigned (1 page)
29 April 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 January 1997Accounting reference date extended from 28/02/97 to 30/04/97 (1 page)
30 December 1996Full accounts made up to 24 February 1996 (14 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Director resigned (1 page)
11 November 1996New secretary appointed;new director appointed (4 pages)
11 November 1996New director appointed (5 pages)
5 September 1996Accounting reference date shortened from 31/08/96 to 29/02/96 (1 page)
28 June 1996Director resigned (1 page)
17 April 1996Return made up to 11/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 March 1996Full accounts made up to 26 August 1995 (12 pages)
12 April 1995Return made up to 11/04/95; full list of members (8 pages)
3 April 1995Full accounts made up to 27 August 1994 (14 pages)