Company NameBritish Driver-Harris Co.Limited
Company StatusLiquidation
Company Number00145955
CategoryPrivate Limited Company
Incorporation Date9 February 1917(107 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Clive Davies
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(74 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Buckfast Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7QG
Secretary NameMr Clive Davies
NationalityBritish
StatusCurrent
Appointed22 June 1991(74 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Buckfast Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7QG
Director NameChristopher Neal Comben
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1996(79 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressTinkle Top Farm
Inchture
Perth
Perthshire
PH14 9QS
Scotland
Director NameRichard Fareham
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1996(79 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address1 Tudor Way
Stafford
ST17 9XL
Director NameMr Andrea Cavallotti
Date of BirthOctober 1934 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed22 June 1991(74 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 September 1991)
RoleCompany Director
Correspondence AddressVillaggio Aurelia 50
Cassina De Pecchi
Milan
Foreign
Director NameMr Frank Luther Driver Iii
Date of BirthMay 1930 (Born 94 years ago)
NationalityCitizen Of Us
StatusResigned
Appointed22 June 1991(74 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address98 Old Chester Road
Essex Fells
New Jersey 07021
Foreign
Director NameMr Frank Luther Driver Iv
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1991(74 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 1996)
RoleCompany Director
Correspondence Address241 Grove Street Apt 3
Jersey City
New Jersey 07301
United States
Director NameMr Pierandrea Morlacchi
Date of BirthOctober 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed22 June 1991(74 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 1996)
RoleCompany Director
Correspondence AddressVia Traversera 3
Castellanza Va 21053
Foreign

Location

Registered AddressMaxdov House
337/341 Chapel Street
Salford Manchester
M3 5JY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due28 June 2017 (overdue)

Filing History

15 August 2016Restoration by order of the court (3 pages)
15 August 2016Restoration by order of the court (3 pages)
24 August 2000Dissolved (1 page)
24 May 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
29 January 1998Liquidators statement of receipts and payments (5 pages)
19 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 February 1997Statement of affairs (6 pages)
3 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 1997Appointment of a voluntary liquidator (1 page)
15 January 1997Registered office changed on 15/01/97 from: pepper road hazel grove stockport cheshire SK7 5BP (1 page)
31 October 1996Return made up to 14/06/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
1 August 1996Particulars of mortgage/charge (7 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
12 June 1995Return made up to 14/06/95; full list of members (6 pages)