Company NameHarlands Limited
Company StatusDissolved
Company Number00947169
CategoryPrivate Limited Company
Incorporation Date1 February 1969(54 years, 8 months ago)
Previous NameHarlands Of Hull Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Andrew
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(22 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleMarketing Director
Correspondence Address94 Annandale Road
Kirkella
Hull
East Riding Of Yorkshire
HU10 7UP
Director NameRobert Frank Carroll
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(22 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address23 The Triangle
North Ferriby
North Humberside
HU14 3AT
Director NameEric Charles Hope
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(22 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleResources Director
Country of ResidenceEngland
Correspondence AddressFour Trees
45 Mill Rise
Swanland
North Humberside
HU14 3PN
Director NameIan Malcolm Maclean Ross
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(22 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address40 Elveley Drive
West Ella
Hull
North Humberside
HU10 7RY
Director NameMr David James Keel
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(23 years, 11 months after company formation)
Appointment Duration30 years, 9 months
RoleCommunications Director
Correspondence Address82 Murrayfield Road
Chanterlands Avenue
Hull
N Humberside
HU5 4DU
Director NameLeo Benatar
Date of BirthFebruary 1930 (Born 93 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 1994(25 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Chief Executive
Correspondence Address2635 Century Parkway
Suite 900
Atlanta
30345
Georgia
Director NameThomas Chattertom Coxe 111
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 1994(25 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address601 Cashua Ferry Road
Darlington
South Carolina
29532
Secretary NameDavid Crowley
NationalityBritish
StatusCurrent
Appointed16 May 1994(25 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Correspondence AddressRose Cottage
Ascot Road Touchen End
Maidenhead
Berkshire
SL6 3JY
Director NameChristopher John Spence
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 1991(22 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 September 1991)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address145 Hull Road
Anlaby
Hull
North Humberside
HU10 6ST
Director NameMr Erik John Skog
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1994)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address111 Southella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LZ
Director NameDavid Harland Morrison
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1994)
RoleMaster Printer
Correspondence AddressThe Cottage Ladywell Gate
Welton
North Humberside
HU15 1NL
Director NameBelinda Morrison
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressThe Cottage
Ladywell Gate
Welton Brough
North Humberside
HU15 1NL
Director NameKenneth Ian Mc Rae
Date of BirthJanuary 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1994)
RoleRetired
Correspondence Address11 Lyngarth Avenue
Cottingham
North Humberside
HU16 4LJ
Director NameAndrew William Mays
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1992)
RoleComputer Director
Correspondence Address9 The Greenway
Anlaby Park
Hull
North Humberside
HU4 6XH
Director NameMichael John Glendenning
Date of BirthApril 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 1991(22 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 September 1991)
RoleCompany Director
Correspondence Address4 Rowsham Court
Harrow
Middlesex
HA1 3NX
Secretary NameMr Erik John Skog
NationalityBritish
StatusResigned
Appointed25 June 1991(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Southella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LZ
Director NameGary John McGurk
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleProduction Director
Correspondence Address112 Mollison Road
First Lane
Hull
Humberside
HU4 7HJ
Director NameHamish Harland Morrison
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(24 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1994)
RolePrinter
Correspondence Address91 Norwood
Beverley
North Humberside
HU17 9HN

Location

Registered AddressCoopers & Lybrand
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 1997Dissolved (1 page)
1 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
3 February 1997Liquidators statement of receipts and payments (6 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
27 July 1995Registered office changed on 27/07/95 from: land of green ginger house springfield way anlaby hull HU10 6RN (1 page)
26 July 1995Declaration of solvency (6 pages)
26 July 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 July 1995Appointment of a voluntary liquidator (2 pages)
11 July 1995Director resigned (2 pages)
18 April 1995Full accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
8 November 1994Full accounts made up to 26 January 1994 (20 pages)
14 June 1993Full accounts made up to 27 January 1993 (17 pages)
18 June 1992Full accounts made up to 29 January 1992 (18 pages)
10 July 1991Full accounts made up to 30 January 1991 (20 pages)