Company NameHarling And Watson Limited
Company StatusDissolved
Company Number00567540
CategoryPrivate Limited Company
Incorporation Date13 June 1956(67 years, 10 months ago)
Dissolution Date8 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Harling
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(34 years, 7 months after company formation)
Appointment Duration23 years, 9 months (closed 08 October 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Holly Grange
Bramhall
SK7 3PP
Director NameJosephine Atherton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(51 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 08 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33a Furness Road
Middleton
Lancashire
M24 6FQ
Director NameAndrew Carl Whiteman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(51 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 08 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Brown Street
Middleton
Lancashire
M24 2PZ
Secretary NameJosephine Atherton
NationalityBritish
StatusClosed
Appointed31 January 2008(51 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 08 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33a Furness Road
Middleton
Lancashire
M24 6FQ
Director NameFrederick Harling
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(34 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2005)
RoleGlass Craftsman
Correspondence Address'Parkside'
6 Kingsmoor Road
Glossop
Derbyshire
SK13 7RG
Director NameMargaret Annie Harling
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(34 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2005)
RoleSecretary
Correspondence Address'Parkside'
6 Kingsmoor Road
Glossop
Derbyshire
SK13 7RG
Secretary NameMargaret Annie Harling
NationalityBritish
StatusResigned
Appointed02 January 1991(34 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 21 February 2008)
RoleCompany Director
Correspondence Address'Parkside'
6 Kingsmoor Road
Glossop
Derbyshire
SK13 7RG

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

290 at £1J. Harling
9.76%
Ordinary A
1000 at £1Andrew Carl Whiteman
33.67%
Ordinary B Non Voting
1000 at £1Josephine Atherton
33.67%
Ordinary B Non Voting
340 at £1Andrew Carl Whiteman
11.45%
Ordinary A
340 at £1Josephine Atherton
11.45%
Ordinary A

Financials

Year2014
Net Worth£71,611
Cash£82
Current Liabilities£364,575

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 October 2014Final Gazette dissolved following liquidation (1 page)
8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
24 April 2014Liquidators statement of receipts and payments to 18 April 2014 (15 pages)
24 April 2014Liquidators' statement of receipts and payments to 18 April 2014 (15 pages)
30 April 2013Liquidators statement of receipts and payments to 18 April 2013 (15 pages)
30 April 2013Liquidators' statement of receipts and payments to 18 April 2013 (15 pages)
23 April 2012Liquidators statement of receipts and payments to 18 April 2012 (15 pages)
23 April 2012Liquidators' statement of receipts and payments to 18 April 2012 (15 pages)
4 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2011Statement of affairs with form 4.19 (6 pages)
4 May 2011Registered office address changed from 416 Ashton Old Road Openshaw Manchester M11 2DT on 4 May 2011 (2 pages)
4 May 2011Appointment of a voluntary liquidator (1 page)
4 May 2011Registered office address changed from 416 Ashton Old Road Openshaw Manchester M11 2DT on 4 May 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 February 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2,970
(7 pages)
8 February 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2,970
(7 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Josephine Atherton on 2 January 2010 (2 pages)
18 March 2010Director's details changed for John Harling on 2 January 2010 (2 pages)
18 March 2010Director's details changed for John Harling on 2 January 2010 (2 pages)
18 March 2010Director's details changed for Josephine Atherton on 2 January 2010 (2 pages)
18 March 2010Director's details changed for Andrew Carl Whiteman on 2 January 2010 (2 pages)
18 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Andrew Carl Whiteman on 2 January 2010 (2 pages)
2 October 2009Gbp ic 4000/2970\19/08/09\gbp sr 1030@1=1030\ (2 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 February 2009Ad 31/01/08\gbp si 1000@1=1000\gbp ic 3000/4000\ (1 page)
20 February 2009Gbp nc 2000/4000\31/01/08 (2 pages)
20 February 2009Ad 31/01/08\gbp si 1000@1=1000\gbp ic 2000/3000\ (1 page)
20 February 2009Return made up to 02/01/09; full list of members (5 pages)
3 December 2008Appointment terminated secretary margaret harling (1 page)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 February 2008New secretary appointed;new director appointed (2 pages)
21 February 2008New director appointed (2 pages)
4 February 2008Return made up to 02/01/08; full list of members (2 pages)
25 January 2007Return made up to 02/01/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 June 2006Return made up to 02/01/06; full list of members (6 pages)
13 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
27 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
9 March 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 January 2004Return made up to 02/01/04; full list of members (7 pages)
20 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 January 2003Return made up to 02/01/03; full list of members (7 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
10 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 January 2002Return made up to 02/01/02; full list of members (7 pages)
1 February 2001Return made up to 02/01/01; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 March 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 January 1999Return made up to 02/01/99; no change of members (4 pages)
11 March 1998Return made up to 02/01/98; full list of members (6 pages)
12 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
16 September 1996Full accounts made up to 30 June 1996 (11 pages)
8 January 1996Return made up to 02/01/96; no change of members (4 pages)
21 November 1995Full accounts made up to 30 June 1995 (11 pages)
13 March 1989Full accounts made up to 30 June 1987 (6 pages)
18 December 1986Particulars of mortgage/charge (5 pages)
13 June 1956Certificate of incorporation (1 page)