Company NameHarbeh Investments Limited
Company StatusDissolved
Company Number00623690
CategoryPrivate Limited Company
Incorporation Date20 March 1959(65 years, 1 month ago)
Dissolution Date19 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(52 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 19 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St. Anns Square
Manchester
M2 7PW
Director NameMr David Olsberg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(54 years, 1 month after company formation)
Appointment Duration3 years (closed 19 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 St. Anns Square
Manchester
M2 7PW
Director NameMrs Gella Braina Klein
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMrs Vivienne Chaya Lewin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Princes Park Avenue
London
NW11 0JT
Director NameMartin Weisz
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address16 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMrs Hilary Phyllis Olsberg
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW
Director NameMrs Rosalyn Halpern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(50 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMrs Hilary Phyllis Olsberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(50 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW

Location

Registered Address17 St. Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£813,848
Cash£32,342
Current Liabilities£2,037,515

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

19 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
23 April 2015Liquidators' statement of receipts and payments to 13 February 2015 (12 pages)
23 April 2015Liquidators statement of receipts and payments to 13 February 2015 (12 pages)
20 February 2015Satisfaction of charge 11 in full (6 pages)
9 February 2015Satisfaction of charge 10 in full (4 pages)
20 February 2014Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 20 February 2014 (2 pages)
19 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2014Appointment of a voluntary liquidator (1 page)
19 February 2014Statement of affairs with form 4.19 (7 pages)
14 November 2013Registered office address changed from 3Rd Floor 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
20 May 2013Appointment of Mr David Olsberg as a director (2 pages)
20 May 2013Termination of appointment of Gella Klein as a director (1 page)
20 May 2013Termination of appointment of Rosalyn Halpern as a director (1 page)
20 May 2013Termination of appointment of Hilary Olsberg as a secretary (1 page)
20 May 2013Termination of appointment of Hilary Olsberg as a director (1 page)
20 May 2013Termination of appointment of Vivienne Lewin as a director (1 page)
17 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
8 November 2012Accounts for a small company made up to 5 April 2011 (6 pages)
8 November 2012Accounts for a small company made up to 5 April 2011 (6 pages)
31 May 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
22 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 December 2011Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2011Memorandum and Articles of Association (1 page)
21 December 2011Statement of company's objects (2 pages)
10 May 2011Accounts for a small company made up to 5 April 2010 (6 pages)
10 May 2011Accounts for a small company made up to 5 April 2010 (6 pages)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
27 April 2010Accounts for a small company made up to 5 April 2009 (6 pages)
27 April 2010Accounts for a small company made up to 5 April 2009 (6 pages)
16 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
11 March 2010Termination of appointment of Martin Weisz as a director (1 page)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page)
24 September 2009Director's change of particulars / vivian lewin / 24/09/2009 (1 page)
17 September 2009Director appointed hilary phyllis olsberg (2 pages)
17 September 2009Director appointed rosalyn halpern (2 pages)
2 March 2009Accounts for a small company made up to 5 April 2008 (5 pages)
2 March 2009Accounts for a small company made up to 5 April 2008 (5 pages)
26 February 2009Return made up to 14/12/08; full list of members (5 pages)
21 October 2008Particulars of a mortgage or charge/398 / charge no: 13 (6 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 12 (6 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
12 September 2008Particulars of a mortgage or charge/398 / charge no: 10 (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
27 May 2008Accounts for a small company made up to 5 April 2007 (5 pages)
27 May 2008Accounts for a small company made up to 5 April 2007 (5 pages)
25 January 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
2 January 2008Return made up to 14/12/07; no change of members (7 pages)
4 May 2007Accounts for a small company made up to 5 April 2006 (5 pages)
4 May 2007Accounts for a small company made up to 5 April 2006 (5 pages)
7 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
9 January 2007Return made up to 14/12/06; full list of members (8 pages)
4 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
4 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
26 January 2006Return made up to 14/12/05; full list of members (8 pages)
24 January 2005Return made up to 14/12/04; full list of members (8 pages)
17 January 2005Accounts for a small company made up to 5 April 2004 (5 pages)
17 January 2005Accounts for a small company made up to 5 April 2004 (5 pages)
26 January 2004Return made up to 14/12/03; full list of members (8 pages)
15 January 2004Accounts for a small company made up to 5 April 2003 (6 pages)
15 January 2004Accounts for a small company made up to 5 April 2003 (6 pages)
27 January 2003Return made up to 14/12/02; full list of members (8 pages)
21 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
21 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
28 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
28 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
14 January 2002Return made up to 14/12/01; full list of members (8 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
15 January 2001Return made up to 14/12/00; full list of members (8 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
14 January 2000Return made up to 14/12/99; full list of members (8 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
25 January 1999Accounting reference date extended from 30/03/98 to 05/04/98 (1 page)
12 January 1999Particulars of mortgage/charge (3 pages)
4 January 1999Return made up to 14/12/98; full list of members (9 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
5 January 1998Return made up to 14/12/97; no change of members (7 pages)
23 January 1997Return made up to 14/12/96; no change of members (7 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
11 April 1995Return made up to 14/12/94; no change of members (10 pages)
20 March 1959Incorporation (12 pages)