Company NameHarvey Linebacker Limited
Company StatusDissolved
Company Number02712472
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameRobert Harry Callan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(11 months, 1 week after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address2 Lime Tree Avenue
Retford
Nottinghamshire
DN22 7BA
Director NameStephen Joll
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(11 months, 1 week after company formation)
Appointment Duration31 years
RoleChairman Chief Executive
Correspondence AddressCrayke Castle
Crayke
York
YO61 4TA
Director NameMr David George Kerridge
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(11 months, 1 week after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address29 Clumber Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6DP
Secretary NameMr Glyn Hewitt
NationalityBritish
StatusCurrent
Appointed14 April 1993(11 months, 1 week after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address10 Peel Street
Horbury
Wakefield
West Yorkshire
WF4 5AU
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992
Appointment Duration3 months, 3 weeks (resigned 29 July 1992)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMrs Kathleen Anne Hallworth
NationalityBritish
StatusResigned
Appointed29 July 1992(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 06 May 1993)
RoleSecretary
Correspondence AddressClumber Cottage 62 Park Street
Worksop
Nottinghamshire
S80 1HF
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1992
Appointment Duration3 months, 3 weeks (resigned 29 July 1992)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Wilsonn Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 November 1999Dissolved (1 page)
4 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
3 July 1996Liquidators statement of receipts and payments (5 pages)
12 January 1996Liquidators statement of receipts and payments (5 pages)