Company NameHarbour Books Limited
Company StatusDissolved
Company Number03106443
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameStephen Harold Powell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(1 day after company formation)
Appointment Duration14 years, 7 months (closed 04 May 2010)
RoleEditor
Correspondence Address34 High Petergate
York
YO1 7EH
Secretary NameKaren Powell
NationalityBritish
StatusClosed
Appointed28 April 2003(7 years, 7 months after company formation)
Appointment Duration7 years (closed 04 May 2010)
RoleCompany Director
Correspondence Address34 High Petergate
York
YO1 7EH
Secretary NameJulia Maria Nelson
NationalityBritish
StatusResigned
Appointed27 September 1995(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2000)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressCarr Head
Park Avenue Roundhay
Leeds
West Yorkshire
LS8 2JJ
Secretary NameMs Pauline Wayne Clarke
NationalityBritish
StatusResigned
Appointed30 June 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2003)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFlat 11
No 3 Redgates Walk
Chorlton
M21 9GF
Director NameMs Pauline Wayne Clarke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2003)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFlat 11
No 3 Redgates Walk
Chorlton
M21 9GF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address20 Castlegate
York
YO1 9RP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Return made up to 26/09/08; full list of members (3 pages)
1 December 2008Return made up to 26/09/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 November 2007Return made up to 26/09/07; full list of members (2 pages)
15 November 2007Return made up to 26/09/07; full list of members (2 pages)
11 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
11 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
20 October 2006Return made up to 26/09/06; full list of members (2 pages)
20 October 2006Return made up to 26/09/06; full list of members (2 pages)
14 October 2005Return made up to 26/09/05; full list of members (2 pages)
14 October 2005Return made up to 26/09/05; full list of members (2 pages)
18 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
18 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
21 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
21 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
4 October 2004Return made up to 26/09/04; full list of members (6 pages)
4 October 2004Return made up to 26/09/04; full list of members (6 pages)
31 August 2004Company name changed stephen powell books LIMITED\certificate issued on 31/08/04 (2 pages)
31 August 2004Company name changed stephen powell books LIMITED\certificate issued on 31/08/04 (2 pages)
24 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
24 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Return made up to 26/09/03; full list of members (7 pages)
7 November 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(7 pages)
7 November 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned;director resigned (1 page)
30 May 2003Secretary resigned;director resigned (1 page)
22 October 2002Return made up to 26/09/02; full list of members (7 pages)
22 October 2002Return made up to 26/09/02; full list of members (7 pages)
7 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
7 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
5 December 2001Total exemption full accounts made up to 30 April 2000 (8 pages)
5 December 2001Total exemption full accounts made up to 30 April 2000 (8 pages)
3 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Return made up to 26/09/01; full list of members (6 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
10 November 2000Full accounts made up to 30 April 1999 (10 pages)
10 November 2000Full accounts made up to 30 April 1998 (10 pages)
10 November 2000Full accounts made up to 30 April 1999 (10 pages)
10 November 2000Full accounts made up to 30 April 1998 (10 pages)
28 September 2000Return made up to 26/09/00; full list of members (6 pages)
28 September 2000Return made up to 26/09/99; full list of members (6 pages)
28 September 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
(6 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
3 August 2000Company name changed pow books LTD\certificate issued on 04/08/00 (3 pages)
3 August 2000Company name changed pow books LTD\certificate issued on 04/08/00 (3 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
29 June 2000Company name changed oil of the greater north LTD\certificate issued on 30/06/00 (2 pages)
29 June 2000Company name changed oil of the greater north LTD\certificate issued on 30/06/00 (2 pages)
7 March 2000Compulsory strike-off action has been discontinued (1 page)
7 March 2000Compulsory strike-off action has been discontinued (1 page)
7 March 2000Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Return made up to 26/09/98; full list of members (6 pages)
14 September 1999Registered office changed on 14/09/99 from: c/o glf peter house oxford street manchester M1 5AN (1 page)
14 September 1999Registered office changed on 14/09/99 from: c/o glf peter house oxford street manchester M1 5AN (1 page)
17 August 1999First Gazette notice for compulsory strike-off (1 page)
17 August 1999First Gazette notice for compulsory strike-off (1 page)
5 July 1999Company name changed ringpull films LIMITED\certificate issued on 06/07/99 (2 pages)
5 July 1999Company name changed ringpull films LIMITED\certificate issued on 06/07/99 (2 pages)
1 June 1998Accounts for a small company made up to 30 April 1997 (6 pages)
1 June 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 December 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 1997Return made up to 26/09/97; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 30 April 1996 (6 pages)
20 July 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 February 1997Return made up to 26/09/96; full list of members (6 pages)
13 February 1997Return made up to 26/09/96; full list of members
  • 363(287) ‐ Registered office changed on 13/02/97
(6 pages)
21 December 1995Company name changed manchester deansgate LIMITED\certificate issued on 22/12/95 (4 pages)
21 December 1995Company name changed manchester deansgate LIMITED\certificate issued on 22/12/95 (2 pages)
13 October 1995Accounting reference date notified as 30/04 (1 page)
13 October 1995Ad 27/09/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 October 1995Ad 27/09/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 October 1995Accounting reference date notified as 30/04 (1 page)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Registered office changed on 29/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
29 September 1995Registered office changed on 29/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 September 1995Incorporation (10 pages)
26 September 1995Incorporation (20 pages)