Harley
Rotherham
S62 7UT
Secretary Name | Mrs Jacqueline Ann Bonas |
---|---|
Status | Closed |
Appointed | 31 December 2012(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | C/O Sulzer Uk Holdings Ltd Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Mr Laurence Richard Penn |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(1 week after company formation) |
Appointment Duration | 11 years (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Main Street Middleton Market Harborough Leicestershire LE16 8YU |
Secretary Name | Ms Shirley Elizabeth Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(1 week after company formation) |
Appointment Duration | 11 years (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Main Street Middleton Market Harborough Leicestershire LE16 8YU |
Director Name | Wilhelm Albert Keller |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Switzerland |
Status | Resigned |
Appointed | 11 May 2000(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2007) |
Role | President |
Correspondence Address | 9 Obstgarten Merlishachen Ch 6402 Switzerland |
Secretary Name | Lynne Patricia Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 October 2007) |
Role | Company Director |
Correspondence Address | 30 St Catherines Road Kettering Northants NN15 5EN |
Director Name | Volker Brinke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2007(15 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2012) |
Role | Graduate Engineer |
Country of Residence | Switzerland |
Correspondence Address | Schnaren 25 Frumsen St Gallen 9467 Switzerland |
Secretary Name | Mr Garth Jeffrey Bradwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 View Tree Close Harley Rotherham S62 7UT |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | C/O Sulzer Uk Holdings Ltd Manor Mill Lane Leeds West Yorkshire LS11 8BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
100 at £1 | Kelmix Holding Ag 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | Application to strike the company off the register (3 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Termination of appointment of Volker Brinke as a director (1 page) |
6 February 2013 | Termination of appointment of Garth Bradwell as a secretary (1 page) |
6 February 2013 | Appointment of Mrs Jacqueline Ann Bonas as a secretary (1 page) |
15 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from Saxon House Henson Way Telford Way Industrial Estate Kettering Northants NN16 8PX on 19 May 2011 (1 page) |
29 December 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
29 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Volker Brinke on 7 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Volker Brinke on 7 April 2010 (2 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
15 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
10 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | Secretary resigned (1 page) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
15 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Return made up to 07/04/07; no change of members
|
10 July 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
7 June 2006 | Return made up to 07/04/06; full list of members
|
19 September 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
25 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
29 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
25 July 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
31 March 2003 | Return made up to 07/04/03; full list of members (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
10 April 2002 | Return made up to 07/04/02; full list of members
|
19 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
26 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 July 2000 | New director appointed (2 pages) |
30 March 2000 | Return made up to 07/04/00; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 May 1998 | Return made up to 07/04/98; no change of members
|
31 December 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
14 May 1997 | Return made up to 07/04/97; full list of members
|
7 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 June 1996 | Return made up to 07/04/96; no change of members
|
4 April 1995 | Return made up to 07/04/95; no change of members
|
6 August 1992 | Company name changed\certificate issued on 06/08/92 (2 pages) |
29 May 1992 | Memorandum and Articles of Association (9 pages) |