Company NameHarveydene Limited
DirectorMark Beirne Smith
Company StatusDissolved
Company Number03872541
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Beirne Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2001(1 year, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleComputer Consultant
Correspondence AddressBridge House 3 Greenfields Way
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RB
Secretary NameMark Beirne Smith
NationalityBritish
StatusCurrent
Appointed01 October 2004(4 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence AddressBridge House 3 Greenfields Way
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJohn Mathew Patrick Oddy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2001)
RoleChartered Certified Accountant
Correspondence Address24 Far Mead Croft
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RR
Secretary NameMrs Philippa Ann Oddy
NationalityBritish
StatusResigned
Appointed26 November 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Far Mead Croft
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RR
Director NameBeverly Josephine Beirne Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2004)
RoleAdministrator
Correspondence AddressBridge House 3 Greenfields Way
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RB
Secretary NameBeverly Josephine Beirne Smith
NationalityBritish
StatusResigned
Appointed07 January 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2004)
RoleAdministrator
Correspondence AddressBridge House 3 Greenfields Way
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RB

Location

Registered AddressC/O Bwc Business Solutions
Limited 8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£3,039
Current Liabilities£17,682

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2006Dissolved (1 page)
6 December 2005Liquidators statement of receipts and payments (5 pages)
6 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2004Statement of affairs (5 pages)
12 November 2004Appointment of a voluntary liquidator (1 page)
25 October 2004Registered office changed on 25/10/04 from: suite 25 6-8 york place leeds west yorkshire LS1 2DS (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned;director resigned (1 page)
1 July 2004Return made up to 03/04/04; full list of members (7 pages)
28 May 2004Registered office changed on 28/05/04 from: 95 high street yeadon leeds west yorkshire LS19 7TA (1 page)
27 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 May 2003Return made up to 03/04/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2003Registered office changed on 08/01/03 from: 6 springbank rawdon leeds west yorkshire LS19 6BL (1 page)
24 April 2002Return made up to 03/04/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 June 2001Return made up to 30/05/01; full list of members (6 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Return made up to 08/11/00; full list of members (6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: 24 far mead croft burley in wharfedale ilkley west yorkshire LS29 7RR (1 page)
17 January 2001Ad 08/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
8 November 1999Incorporation (18 pages)