Harrow Weald
Harrow
Middlesex
HA3 6RZ
Secretary Name | Janet Lloyd Keefe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 May 2009) |
Role | Company Director |
Correspondence Address | 23 Brookshill Avenue Harrow Weald Harrow Middlesex HA3 6RZ |
Secretary Name | Harold Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 8 Hall View Caego Wrexham Clwyd LL11 6YP Wales |
Secretary Name | Joseph Martin Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 23 Brookshill Avenue Harrow Weald Harrow Middlesex HA3 6RZ |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £1,084,194 |
Gross Profit | £278,370 |
Net Worth | £202,859 |
Cash | £4,964 |
Current Liabilities | £154,904 |
Latest Accounts | 31 December 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 2 November 2008 (5 pages) |
21 May 2008 | Liquidators statement of receipts and payments to 2 November 2008 (9 pages) |
23 November 2007 | Liquidators statement of receipts and payments (5 pages) |
23 November 2007 | Liquidators statement of receipts and payments (8 pages) |
23 November 2007 | Liquidators statement of receipts and payments (5 pages) |
23 May 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Liquidators statement of receipts and payments (7 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: wilson field the annexe the manor house 260 ecclesall road south sheffield S11 9PS (1 page) |
8 November 2005 | Resolutions
|
8 November 2005 | Appointment of a voluntary liquidator (1 page) |
8 November 2005 | Statement of affairs (6 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: unit 1 grand union industrial estate abbey road london NW10 7UT (1 page) |
6 July 2005 | Full accounts made up to 31 December 2003 (11 pages) |
23 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 September 2003 | Return made up to 04/07/03; full list of members (6 pages) |
18 December 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 November 2001 | Return made up to 04/07/01; full list of members
|
9 November 2001 | New secretary appointed (2 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 August 2001 | New secretary appointed (2 pages) |
8 November 2000 | Return made up to 04/07/00; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Return made up to 04/07/99; full list of members
|
26 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 August 1997 | Return made up to 04/07/97; full list of members (6 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |