Company NameHarwal Limited
Company StatusDissolved
Company Number03129747
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameB & T Enterprises (7) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Roderick Crane
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressUrb. Les Agudes Xalet 12
Sispony
La Massana
Andorra
Secretary NameRebecca Louise Crane
NationalityBritish
StatusClosed
Appointed16 August 2002(6 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 15 September 2009)
RoleCompany Director
Correspondence AddressCringles House Farm Cringles Lane
Silsden
Keighley
West Yorkshire
BD20 0NS
Director NameThomas Patrick Denton Taylor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleSolicitor
Correspondence AddressLongfield
Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Secretary NameB & T Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence Address82 Marlborough Avenue
Cheadle Hulme
Stockholm
Cheshire
SK8 7AR

Location

Registered AddressWellington Plaza
31 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2008Notice of automatic end of Administration (15 pages)
3 March 2008Administrator's progress report to 20 August 2008 (11 pages)
20 February 2008Notice of extension of period of Administration (2 pages)
10 September 2007Administrator's progress report (12 pages)
8 August 2007Notice of extension of period of Administration (1 page)
15 March 2007Administrator's progress report (11 pages)
27 October 2006Statement of affairs (6 pages)
20 October 2006Statement of administrator's proposal (26 pages)
30 August 2006Registered office changed on 30/08/06 from: tong hall, tong, west yorkshire, BD4 0RR (1 page)
25 August 2006Appointment of an administrator (1 page)
14 August 2006Registered office changed on 14/08/06 from: cringles house farm, cringles lane, silsden keighley, west yorkshire BD20 0NS (1 page)
18 May 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
14 December 2004Return made up to 23/11/04; full list of members (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 January 2004Return made up to 23/11/03; full list of members (6 pages)
18 August 2003Company name changed b & t enterprises (7) LIMITED\certificate issued on 18/08/03 (2 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
27 January 2003Return made up to 23/11/02; full list of members (6 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: propagators house, greenbank lane, hartford, northwich, cheshire CW8 1JJ (1 page)
16 September 2002Director resigned (1 page)
9 April 2002Return made up to 23/11/01; full list of members (6 pages)
28 February 2002New director appointed (2 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Return made up to 23/11/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 June 1999Registered office changed on 11/06/99 from: 38 maple grove, firdale park, hartwich,northwich, cheshire. CW8 4AX. (1 page)
17 April 1999Return made up to 23/11/98; no change of members (5 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
21 January 1999Accounts for a small company made up to 31 March 1997 (5 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
12 January 1998Return made up to 23/11/97; no change of members (6 pages)
11 December 1995Ad 01/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 December 1995Accounting reference date notified as 31/03 (1 page)
23 November 1995Incorporation (25 pages)