Company NameHarriet & Dee Limited
Company StatusDissolved
Company Number01938832
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Irene Anne Bayliss
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address6 Victoria Avenue
Didsbury
Manchester
Lancashire
M20 2GZ
Secretary NameMrs Irene Anne Bayliss
NationalityBritish
StatusClosed
Appointed20 March 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address6 Victoria Avenue
Didsbury
Manchester
Lancashire
M20 2GZ
Director NameMr Peter Andrew Bayliss
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 July 2000)
RoleCompany Director
Correspondence Address60 Didsbury Park
Didsbury
Manchester
Lancashire
M20 5LJ

Location

Registered AddressC/O Topping Partnership
9th Floor
8 Exchange Quay
Salford Quays Manchester
M5 3EJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£59,011
Cash£74,064
Current Liabilities£38,624

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 October 2001Registered office changed on 10/10/01 from: frenkel topping frontier house merchants quay salford quays manchester M5 2SR (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2001Application for striking-off (1 page)
12 July 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
30 May 2000Return made up to 14/05/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
22 May 1999Return made up to 14/05/99; full list of members (6 pages)
5 August 1998Return made up to 14/05/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 June 1997Registered office changed on 08/06/97 from: c/o frenkel topping & co barnett house 53 fountain street manchester M2 2AN (1 page)
28 May 1997Return made up to 14/05/97; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
19 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
16 May 1996Return made up to 14/05/96; full list of members (6 pages)