Company NameHarry Taylor (Manchester) Limited
Company StatusDissolved
Company Number01181727
CategoryPrivate Limited Company
Incorporation Date23 August 1974(49 years, 8 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NameErnest Broadbelt Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Stephen John Dewhurst
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(17 years, 2 months after company formation)
Appointment Duration18 years, 8 months (closed 13 July 2010)
RoleManager
Correspondence AddressSmiths Cottage
Ormskirk
Lancashire
L40 6HG
Secretary NameMr Philip Mark Dewhurst
NationalityBritish
StatusClosed
Appointed23 October 1991(17 years, 2 months after company formation)
Appointment Duration18 years, 8 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Stamford Drive
Failsworth
Manchester
Lancashire
M35 9WS
Director NameMr Charles John Maxwell Barlow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(31 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 13 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHunters Lodge
Bunbury Heath
Tarporley
Cheshire
CW6 9SY
Director NameMr John Bodden
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(17 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 May 1998)
RoleSolicitor
Correspondence Address10 Woodhead Drive
Hale
Altrincham
Cheshire
WA15 9LG
Director NameMr Philip Mark Dewhurst
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(17 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 20 March 2009)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address39 Stamford Drive
Failsworth
Manchester
Lancashire
M35 9WS
Director NameMr James Christopher Platt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(17 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 20 March 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Grosvenor Avenue
Hartford
Northwich
Cheshire
CW8 1RP
Director NameMichael Henry Morgan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(21 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 August 2002)
RoleSalesman
Correspondence Address24 Buttercup Drive
Marland
Rochdale
Lancashire
OL11 3PA
Director NameMr Richard Malcolm McClean
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(23 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE

Location

Registered Address2-6 Bank Street
Bury
Lancashire
BL9 0DL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£295,751
Cash£169,490
Current Liabilities£725,324

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Solvency statement dated 20/01/10 (2 pages)
9 February 2010Statement of capital on 9 February 2010
  • GBP 1
(5 pages)
9 February 2010Statement of capital on 9 February 2010
  • GBP 1
(5 pages)
9 February 2010Solvency Statement dated 20/01/10 (2 pages)
9 February 2010Statement of capital on 9 February 2010
  • GBP 1
(5 pages)
2 February 2010Statement by directors (2 pages)
2 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2010Statement by Directors (2 pages)
2 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2009Appointment terminated director philip dewhurst (1 page)
30 March 2009Appointment terminated director james platt (1 page)
30 March 2009Appointment Terminated Director philip dewhurst (1 page)
30 March 2009Appointment Terminated Director james platt (1 page)
27 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
11 December 2008Return made up to 23/10/08; full list of members (4 pages)
11 December 2008Return made up to 23/10/08; full list of members (4 pages)
24 April 2008Company name changed ernest broadbelt LIMITED\certificate issued on 29/04/08 (2 pages)
24 April 2008Company name changed ernest broadbelt LIMITED\certificate issued on 29/04/08 (2 pages)
10 April 2008Registered office changed on 10/04/2008 from A20-24 new smithfield market whitworth street east manchester M11 2WJ (1 page)
10 April 2008Registered office changed on 10/04/2008 from A20-24 new smithfield market whitworth street east manchester M11 2WJ (1 page)
15 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 October 2007Return made up to 23/10/07; full list of members (3 pages)
29 October 2007Location of register of members (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Location of register of members (1 page)
29 October 2007Return made up to 23/10/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
13 November 2006Return made up to 23/10/06; full list of members (8 pages)
13 November 2006Return made up to 23/10/06; full list of members (8 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 November 2005Return made up to 23/10/05; full list of members (8 pages)
22 November 2005Return made up to 23/10/05; full list of members (8 pages)
10 November 2004Return made up to 23/10/04; full list of members (8 pages)
10 November 2004Return made up to 23/10/04; full list of members (8 pages)
8 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 November 2003Return made up to 23/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 November 2003Return made up to 23/10/03; full list of members (8 pages)
18 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 November 2002Return made up to 23/10/02; full list of members (8 pages)
28 October 2001Return made up to 23/10/01; full list of members (7 pages)
28 October 2001Return made up to 23/10/01; full list of members (7 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 November 2000Return made up to 23/10/00; full list of members (7 pages)
15 November 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 1999Return made up to 23/10/99; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 June 1998New director appointed (13 pages)
8 June 1998New director appointed (13 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 November 1997Return made up to 23/10/97; full list of members (8 pages)
12 November 1997Return made up to 23/10/97; full list of members (8 pages)
8 November 1996Return made up to 23/10/96; no change of members (6 pages)
8 November 1996Return made up to 23/10/96; no change of members (6 pages)
18 October 1996Full accounts made up to 31 March 1996 (8 pages)
18 October 1996Full accounts made up to 31 March 1996 (8 pages)
23 May 1996New director appointed (2 pages)
31 October 1995Return made up to 23/10/95; no change of members (4 pages)
31 October 1995Return made up to 23/10/95; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
23 August 1974Certificate of incorporation (1 page)
23 August 1974Certificate of incorporation (1 page)