Company NameHarbarry Limited
Company StatusDissolved
Company Number00429244
CategoryPrivate Limited Company
Incorporation Date7 February 1947(77 years, 3 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NameHarbarry Garments Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameJohn Paul Brabin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(45 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 13 December 2011)
RoleCompany Director
Correspondence Address21 Church Walk
Euxton
Chorley
Lancashire
PR7 6HL
Director NameBeatrice Connell
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(45 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 13 December 2011)
RoleCompany Director
Correspondence Address16 Parkfield Court
38 Barlow Moor Road Didsbury
Manchester
M20 2GE
Director NameHarold Corney
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(45 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 13 December 2011)
RoleCompany Director
Correspondence AddressHollinhurst
Higher Lane Whitefield
Manchester
M45 7WE
Director NameRachelle Corney
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(45 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 13 December 2011)
RoleCompany Director
Correspondence AddressHollinhurst
Higher Lane Whitefield
Manchester
M45 7WE
Director NameMartin Robert Fitzgerald Hill
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(45 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 13 December 2011)
RoleSales Director
Correspondence Address20 The Square
Dobcross
Oldham
Lancashire
OL3 5AA
Secretary NameJohn Paul Brabin
NationalityBritish
StatusClosed
Appointed26 June 1992(45 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 13 December 2011)
RoleCompany Director
Correspondence Address21 Church Walk
Euxton
Chorley
Lancashire
PR7 6HL
Director NameSalvatore Giovanni Reale
Date of BirthApril 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed26 June 1992(45 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1993)
RoleProduction Director
Correspondence Address14 Lonsdale Meadows
Boston Spa
Wetherby
West Yorkshire
LS23 6DQ

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£14,457,000
Net Worth£2,307,000
Cash£1,000
Current Liabilities£2,525,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2010Restoration by order of the court (3 pages)
21 May 2010Restoration by order of the court (3 pages)
4 October 2002Dissolved (1 page)
4 October 2002Dissolved (1 page)
4 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2002Registered office changed on 21/03/02 from: 3RD floor peter house oxford street manchester M1 5AB (1 page)
21 March 2002Registered office changed on 21/03/02 from: 3RD floor peter house oxford street manchester M1 5AB (1 page)
4 February 2002Liquidators' statement of receipts and payments (5 pages)
4 February 2002Liquidators' statement of receipts and payments (5 pages)
4 February 2002Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (9 pages)
25 July 2001Liquidators' statement of receipts and payments (9 pages)
25 July 2001Liquidators' statement of receipts and payments (9 pages)
6 February 2001Liquidators' statement of receipts and payments (14 pages)
6 February 2001Liquidators' statement of receipts and payments (14 pages)
6 February 2001Liquidators statement of receipts and payments (14 pages)
14 August 2000Liquidators' statement of receipts and payments (8 pages)
14 August 2000Liquidators' statement of receipts and payments (8 pages)
14 August 2000Liquidators statement of receipts and payments (8 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators' statement of receipts and payments (5 pages)
8 February 2000Liquidators' statement of receipts and payments (5 pages)
19 July 1999Liquidators statement of receipts and payments (5 pages)
19 July 1999Liquidators' statement of receipts and payments (5 pages)
19 July 1999Liquidators' statement of receipts and payments (5 pages)
5 February 1999Liquidators' statement of receipts and payments (9 pages)
5 February 1999Liquidators' statement of receipts and payments (9 pages)
5 February 1999Liquidators statement of receipts and payments (9 pages)
10 August 1998Liquidators' statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators' statement of receipts and payments (5 pages)
5 February 1998Liquidators' statement of receipts and payments (4 pages)
5 February 1998Liquidators' statement of receipts and payments (4 pages)
5 February 1998Liquidators statement of receipts and payments (4 pages)
23 January 1998Receiver's abstract of receipts and payments (3 pages)
23 January 1998Receiver's abstract of receipts and payments (2 pages)
23 January 1998Receiver's abstract of receipts and payments (2 pages)
23 January 1998Receiver's abstract of receipts and payments (3 pages)
13 January 1998Receiver ceasing to act (1 page)
13 January 1998Receiver ceasing to act (1 page)
30 October 1997Receiver's abstract of receipts and payments (3 pages)
30 October 1997Receiver's abstract of receipts and payments (3 pages)
13 August 1997Liquidators' statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators' statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators' statement of receipts and payments (5 pages)
3 February 1997Liquidators' statement of receipts and payments (5 pages)
28 October 1996Receiver's abstract of receipts and payments (2 pages)
28 October 1996Receiver's abstract of receipts and payments (2 pages)
6 August 1996Liquidators' statement of receipts and payments (4 pages)
6 August 1996Liquidators statement of receipts and payments (4 pages)
6 August 1996Liquidators' statement of receipts and payments (4 pages)
20 May 1996Registered office changed on 20/05/96 from: a h tomlinson barclay house 35 whitworth street west manchester M1 5NG (1 page)
20 May 1996Registered office changed on 20/05/96 from: a h tomlinson barclay house 35 whitworth street west manchester M1 5NG (1 page)
7 December 1995Receiver's abstract of receipts and payments (3 pages)
7 December 1995Receiver's abstract of receipts and payments (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
1 July 1993Return made up to 26/06/93; full list of members (8 pages)
3 July 1992Full accounts made up to 3 April 1992 (18 pages)
3 July 1992Full accounts made up to 3 April 1992 (18 pages)
3 July 1992Full accounts made up to 3 April 1992 (18 pages)
25 July 1986Accounts for a medium company made up to 4 April 1986 (13 pages)
25 July 1986Return made up to 23/06/86; full list of members (7 pages)
25 July 1986Accounts for a medium company made up to 4 April 1986 (13 pages)
25 July 1986Return made up to 23/06/86; full list of members (7 pages)
25 July 1986Accounts for a medium company made up to 4 April 1986 (13 pages)