Company NameHarefield Industrial Consultants & Contractors Limited
Company StatusDissolved
Company Number00154219
CategoryPrivate Limited Company
Incorporation Date8 April 1919(105 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NamePure Products Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brandon Howard Leigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(85 years after company formation)
Appointment Duration13 years, 4 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Secretary NameMr Martyn John Campbell
NationalityBritish
StatusClosed
Appointed15 January 2007(87 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 22 August 2017)
RoleHead Of Legal & Secretarial
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Jon Lang
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(89 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameJohn Denis Flintoft
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(72 years, 8 months after company formation)
Appointment Duration9 months (resigned 28 August 1992)
RoleAccountant
Correspondence Address6 Thorngrove Road
Wilmslow
Cheshire
SK9 1DD
Director NameDavid Whatmough
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(72 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address77 Ramsey Avenue
Bacup
Lancashire
OL13 9PJ
Director NameThomas Frederick George Harrison
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(73 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brockway West
Tattenhall
Chester
Cheshire
CH3 9EZ
Wales
Director NameGraham George Magee
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(75 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address25 Harrington Drive
Gawsworth
Macclesfield
Cheshire
SK11 9RD
Director NameMr Alaric Paul McDermott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(75 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campania Street
Royton
Oldham
Lancashire
OL2 6BA
Secretary NameJanette Buckley
NationalityBritish
StatusResigned
Appointed30 June 1994(75 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address1 Tudor Grove
Silver Birch View
Middleton
Manchester
M24 3AJ
Secretary NameRuston Arthur Mark Smith
NationalityBritish
StatusResigned
Appointed30 September 1994(75 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Grange 37 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JW
Director NameStephen William Williams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(79 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address57 Moorland Road
Carrbrook
Stalybridge
Cheshire
SK15 3JY
Secretary NameMr Alaric Paul McDermott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(83 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address5 Campania Street
Royton
Oldham
Lancashire
OL2 6BA
Secretary NameMr Alaric Paul McDermott
NationalityBritish
StatusResigned
Appointed01 December 2002(83 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campania Street
Royton
Oldham
Lancashire
OL2 6BA
Secretary NameMr Brandon Howard Leigh
NationalityBritish
StatusResigned
Appointed01 April 2004(85 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Outwood Road
Heald Green
Cheadle
Cheshire
SK8 3JL
Director NameNeil John Weaver
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(86 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameVanessa Dunne
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(88 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 January 2009)
RoleCompany Director
Correspondence Address25 Beech Avenue
Gatley
Cheadle
SK8 4LS

Contact

Websitepzcussons.com

Location

Registered AddressManchester Business Park
3500 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

14.4k at £1Pz Cussons (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (3 pages)
4 May 2017Statement by Directors (1 page)
4 May 2017Statement of capital on 4 May 2017
  • GBP 1
(3 pages)
4 May 2017Solvency Statement dated 04/04/17 (1 page)
4 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
4 March 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 14,380
(6 pages)
10 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 14,380
(6 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 14,380
(6 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 14,380
(4 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 14,380
(4 pages)
9 December 2013Register(s) moved to registered inspection location (1 page)
9 December 2013Register inspection address has been changed (1 page)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
26 February 2013Termination of appointment of Neil Weaver as a director (1 page)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Neil John Weaver on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Jon Lang on 19 October 2011 (2 pages)
3 December 2010Amended accounts made up to 31 May 2009 (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 January 2009Appointment terminated director vanessa dunne (1 page)
21 January 2009Director appointed mr jon lang (1 page)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
8 February 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
10 January 2008New director appointed (1 page)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (1 page)
1 December 2006Return made up to 01/12/06; full list of members (2 pages)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
4 January 2006Return made up to 01/12/05; full list of members (7 pages)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (1 page)
6 January 2005Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(7 pages)
29 December 2004Accounts for a dormant company made up to 31 May 2004 (7 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (1 page)
2 December 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
27 November 2003Return made up to 01/12/03; full list of members (7 pages)
6 January 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(8 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
19 November 2002Accounts for a dormant company made up to 31 May 2002 (7 pages)
11 June 2002Registered office changed on 11/06/02 from: cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
20 December 2001Return made up to 01/12/01; full list of members (7 pages)
9 November 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
21 December 2000Return made up to 01/12/00; full list of members (8 pages)
16 November 2000Director resigned (1 page)
6 November 2000Accounts for a dormant company made up to 31 May 2000 (7 pages)
22 December 1999Return made up to 01/12/99; full list of members (8 pages)
16 November 1999Accounts for a dormant company made up to 31 May 1999 (6 pages)
29 December 1998Return made up to 01/12/98; full list of members (6 pages)
20 December 1998Director resigned (1 page)
20 December 1998New director appointed (2 pages)
24 November 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
22 December 1997Return made up to 01/12/97; no change of members (4 pages)
5 December 1997Accounts for a dormant company made up to 31 May 1997 (6 pages)
24 December 1996Return made up to 01/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1996Accounts for a dormant company made up to 31 May 1996 (6 pages)
19 December 1995Return made up to 01/12/95; full list of members (6 pages)
18 December 1995Accounts for a dormant company made up to 31 May 1995 (5 pages)