Company NameHarringtons Caravans Limited
Company StatusDissolved
Company Number02890876
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameFirmduty Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Philip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Director NameMr Trevor John Edward Parker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(12 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 19 June 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Director NameMr Neil Michael Harwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 19 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Secretary NameMr Neil Michael Harwood
NationalityBritish
StatusClosed
Appointed11 July 2007(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 19 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Director NamePaul Grenville Cliffe
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 1996)
RoleCompany Director
Correspondence Address31 Ulswater Road
Buckley
Clwyd
CH7 3LE
Wales
Director NameMr Paul George Holloway
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week after company formation)
Appointment Duration6 years (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressHollies
The Grange St Peter Port
Guernsey
GY1 1RQ
Secretary NamePaul Grenville Cliffe
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address31 Ulswater Road
Buckley
Clwyd
CH7 3LE
Wales
Director NameJames Richard Jackson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 year after company formation)
Appointment Duration7 months (resigned 13 September 1995)
RoleCompany Director
Correspondence AddressInyanga Back Lane
Hargrave
Chester
Cheshire
CH3 7RG
Wales
Director NameMr John Moorhouse
Date of BirthJanuary 1954 (Born 70 years ago)
StatusResigned
Appointed08 February 1995(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hackford Close
Brandlesholme
Bury
Lancashire
BL8 1XP
Secretary NameMr Martin Richard Edmondson
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address3 Beeston Road
Sale
Cheshire
M33 5AQ
Director NameMr Martin Richard Edmondson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 05 October 2001)
RoleChartered Accountant
Correspondence Address3 Beeston Road
Sale
Cheshire
M33 5AQ
Director NameMr Paul George Holloway
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlanc Pignon
Les Baissieres
Castel
Guernsey
GY5 7RA
Secretary NameMargaret Edith Smith
NationalityBritish
StatusResigned
Appointed05 October 2001(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address28 Shropshire Close
Middlewich
Cheshire
CW10 9ES
Director NameMargaret Edith Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address28 Shropshire Close
Middlewich
Cheshire
CW10 9ES
Director NameMr Ian Charles Franks
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed01 January 2007(12 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishNewbald
WardBeverley Rural
Address Matches6 other UK companies use this postal address

Shareholders

6.1k at £1Signlease LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Application to strike the company off the register (3 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 6,106
(4 pages)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 6,106
(4 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
16 October 2009Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Philip Neville Wilbraham on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Philip Neville Wilbraham on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page)
26 March 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
26 March 2009Accounts made up to 31 August 2008 (5 pages)
11 February 2009Return made up to 25/01/09; full list of members (4 pages)
11 February 2009Return made up to 25/01/09; full list of members (4 pages)
8 July 2008Full accounts made up to 31 August 2007 (13 pages)
8 July 2008Full accounts made up to 31 August 2007 (13 pages)
8 February 2008Return made up to 25/01/08; full list of members (2 pages)
8 February 2008Return made up to 25/01/08; full list of members (2 pages)
10 August 2007Registered office changed on 10/08/07 from: unit 22 market weighton business centre becklands park trading estate york road market weighton east yorkshire YO43 3GL (1 page)
10 August 2007Registered office changed on 10/08/07 from: unit 22 market weighton business centre becklands park trading estate york road market weighton east yorkshire YO43 3GL (1 page)
28 July 2007New secretary appointed;new director appointed (3 pages)
28 July 2007New secretary appointed;new director appointed (3 pages)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007Secretary resigned;director resigned (1 page)
7 March 2007Full accounts made up to 31 August 2006 (16 pages)
7 March 2007Full accounts made up to 31 August 2006 (16 pages)
17 February 2007Return made up to 25/01/07; full list of members (7 pages)
17 February 2007Return made up to 25/01/07; full list of members (7 pages)
10 January 2007Director resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: chester road oakmere northwich cheshire CW8 2HB (1 page)
10 January 2007Registered office changed on 10/01/07 from: chester road oakmere northwich cheshire CW8 2HB (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (3 pages)
15 March 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
15 March 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
14 March 2006Return made up to 25/01/06; full list of members (8 pages)
14 March 2006Return made up to 25/01/06; full list of members (8 pages)
1 December 2005Accounts for a medium company made up to 28 February 2005 (20 pages)
1 December 2005Accounts for a medium company made up to 28 February 2005 (20 pages)
26 August 2005Auditor's resignation (1 page)
26 August 2005Auditor's resignation (1 page)
2 August 2005New director appointed (3 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (3 pages)
27 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 July 2005Declaration of assistance for shares acquisition (13 pages)
27 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 July 2005Declaration of assistance for shares acquisition (13 pages)
23 July 2005Auditor's resignation (1 page)
23 July 2005Auditor's resignation (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Return made up to 25/01/05; full list of members (8 pages)
1 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2004Full accounts made up to 29 February 2004 (21 pages)
14 December 2004Full accounts made up to 29 February 2004 (21 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
18 August 2003Accounts for a medium company made up to 28 February 2003 (21 pages)
18 August 2003Accounts for a medium company made up to 28 February 2003 (21 pages)
5 February 2003Return made up to 25/01/03; full list of members (8 pages)
5 February 2003Return made up to 25/01/03; full list of members (8 pages)
9 August 2002Accounts for a medium company made up to 28 February 2002 (23 pages)
9 August 2002Accounts for a medium company made up to 28 February 2002 (23 pages)
2 February 2002Return made up to 25/01/02; full list of members (7 pages)
2 February 2002Return made up to 25/01/02; full list of members (7 pages)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
31 August 2001Accounts for a medium company made up to 28 February 2001 (20 pages)
31 August 2001Accounts for a medium company made up to 28 February 2001 (20 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
9 February 2001Return made up to 25/01/01; full list of members (7 pages)
9 February 2001Return made up to 25/01/01; full list of members (7 pages)
18 August 2000Accounts for a medium company made up to 29 February 2000 (16 pages)
18 August 2000Accounts for a medium company made up to 29 February 2000 (16 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
4 February 2000Return made up to 25/01/00; full list of members (8 pages)
4 February 2000Return made up to 25/01/00; full list of members (8 pages)
10 September 1999Full accounts made up to 28 February 1999 (16 pages)
10 September 1999Full accounts made up to 28 February 1999 (16 pages)
2 February 1999Return made up to 25/01/99; no change of members (4 pages)
2 February 1999Return made up to 25/01/99; no change of members (4 pages)
21 July 1998Full accounts made up to 28 February 1998 (18 pages)
21 July 1998Full accounts made up to 28 February 1998 (18 pages)
29 January 1998Return made up to 25/01/98; no change of members (4 pages)
29 January 1998Return made up to 25/01/98; no change of members (4 pages)
17 October 1997Particulars of mortgage/charge (7 pages)
17 October 1997Particulars of mortgage/charge (7 pages)
19 September 1997Secretary's particulars changed;director's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
19 September 1997Secretary's particulars changed;director's particulars changed (1 page)
10 July 1997Accounts for a medium company made up to 28 February 1997 (19 pages)
10 July 1997Accounts for a medium company made up to 28 February 1997 (19 pages)
31 January 1997Return made up to 25/01/97; full list of members (6 pages)
31 January 1997Return made up to 25/01/97; full list of members (6 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
23 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
23 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Secretary resigned (2 pages)
7 February 1996Secretary resigned (2 pages)
7 February 1996Return made up to 25/01/96; full list of members (6 pages)
7 February 1996Return made up to 25/01/96; full list of members (6 pages)
5 December 1995New secretary appointed (2 pages)
5 December 1995New secretary appointed (2 pages)
2 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
2 October 1995Accounting reference date extended from 31/01 to 28/02 (1 page)
2 October 1995Director resigned (2 pages)
2 October 1995Accounting reference date extended from 31/01 to 28/02 (1 page)
13 June 1995Ad 01/03/95--------- £ si 6106@1 (2 pages)
13 June 1995Statement of affairs (8 pages)
13 June 1995Ad 01/03/95--------- £ si 6106@1 (2 pages)
13 June 1995Statement of affairs (14 pages)
26 May 1995Ad 01/03/95--------- £ si 6106@1=6106 £ ic 2/6108 (2 pages)
26 May 1995Ad 01/03/95--------- £ si 6106@1=6106 £ ic 2/6108 (2 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (3 pages)
7 April 1995Particulars of mortgage/charge (3 pages)
6 April 1995Particulars of mortgage/charge (3 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (3 pages)
20 March 1995Registered office changed on 20/03/95 from: chester road oakmere northwich cheshire CW8 2HE (1 page)
20 March 1995Registered office changed on 20/03/95 from: chester road oakmere northwich cheshire CW8 2HE (1 page)
28 February 1995Company name changed firmduty LIMITED\certificate issued on 01/03/95 (2 pages)
28 February 1995Company name changed firmduty LIMITED\certificate issued on 01/03/95 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 February 1994£ nc 1000/500000 01/02/94 (1 page)
21 February 1994£ nc 1000/500000 01/02/94 (1 page)
25 January 1994Incorporation (9 pages)
25 January 1994Incorporation (9 pages)