Company NameHarveys & Co. (Clothing) Limited
Company StatusDissolved
Company Number00478969
CategoryPrivate Limited Company
Incorporation Date2 March 1950(74 years, 1 month ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)
Previous NameHarveys Of Oldham Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarvey Quenten Wild
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(42 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 01 December 2009)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfields Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Secretary NameMargaret Richmond
NationalityBritish
StatusClosed
Appointed26 March 2007(57 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address6 Holly Grove
Lees
Oldham
Lancashire
OL4 3JL
Director NameHarvey Wild
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(42 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 04 May 1999)
RoleClothing Manufacturer
Correspondence AddressApartment 6 Prestbury Court
Prestbury
Macclesfield
Cheshire
SK10 4UR
Secretary NameMrs Billie Simpson
NationalityBritish
StatusResigned
Appointed27 March 1992(42 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address19 Meadow Road
Middleton
Manchester
Lancashire
M24 1WH
Secretary NameMr Harvey Robert Wild
NationalityBritish
StatusResigned
Appointed08 March 2004(54 years after company formation)
Appointment Duration4 months (resigned 08 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood
Oak Road, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4RA
Secretary NameMargaret Richmond
NationalityBritish
StatusResigned
Appointed08 July 2004(54 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 19 July 2004)
RoleCompany Director
Correspondence Address6 Holly Grove
Lees
Oldham
Lancashire
OL4 3JL
Secretary NameAlan Clifford Edwards
NationalityBritish
StatusResigned
Appointed19 July 2004(54 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Weavers Lane
Bramhall
Stockport
Cheshire
SK7 2DE

Contact

Websitewww.harveys.co.uk/
Email address[email protected]
Telephone0161 6249535
Telephone regionManchester

Location

Registered AddressGlodwick Road
Oldham
Lancashire
OL4 1YU
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

400 at 1Harveys Oldham Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
7 August 2009Application for striking-off (1 page)
27 April 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
7 April 2008Return made up to 27/03/08; full list of members (3 pages)
5 June 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 April 2007Secretary resigned (1 page)
19 May 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
13 April 2006Return made up to 27/03/06; full list of members (6 pages)
2 August 2005Return made up to 27/03/05; full list of members (6 pages)
6 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
18 June 2004Return made up to 27/03/04; full list of members (6 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
4 May 2004Secretary resigned (1 page)
30 July 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
14 April 2003Return made up to 27/03/03; full list of members (6 pages)
7 April 2003Registered office changed on 07/04/03 from: kings mill fairbottom street oldham lancs OL1 3SP (1 page)
27 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
22 April 2002Return made up to 27/03/02; full list of members (6 pages)
17 April 2001Return made up to 27/03/01; full list of members (6 pages)
6 March 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
19 June 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
7 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
14 April 1999Return made up to 27/03/99; no change of members (4 pages)
25 August 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
11 April 1998Return made up to 27/03/98; no change of members
  • 363(287) ‐ Registered office changed on 11/04/98
(4 pages)
17 April 1997Return made up to 27/03/97; full list of members (6 pages)
6 September 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
12 April 1996Return made up to 27/03/96; no change of members (4 pages)
25 August 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
31 March 1995Return made up to 27/03/95; no change of members (4 pages)