Company NameHarland Machine Systems (1999) Limited
Company StatusDissolved
Company Number02067277
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)
Previous NameHarland Machine Systems Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameBarrie Aldous
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address506 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9RU
Director NameJohn Davies
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address10 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Director NameMr David Roger Jenkins
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mallaig Close
Holmes Chapel
Crewe
Cheshire
CW4 7HE
Director NameJames Jackson Potter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wharton Lodge
Ellesmere Park Eccles
Manchester
M30 9JF
Director NameIan Malcolm Maclean Ross
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address40 Elveley Drive
West Ella
Hull
North Humberside
HU10 7RY
Director NameIan Douglas Whaley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(5 years after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence Address37 Turnstone Road
Offerton
Stockport
Cheshire
SK2 5XT
Director NameLeo Benatar
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 1994(7 years, 6 months after company formation)
Appointment Duration29 years, 11 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(7 years, 6 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address601 Cashua Ferry Road
Darlington
South Carolina
29532
Secretary NameMr Mark Fielding
NationalityBritish
StatusCurrent
Appointed05 July 1995(8 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rose Croft
East Keswick
Leeds
West Yorkshire
LS17 9HR
Director NameMr Robert James Hindle
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressWest The Grange
Cliffe Lane
Gr Harwood
Lancs
BB6 7PY
Director NameGeoffrey Miles Hudson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleFinance Director
Correspondence Address25 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameDavid Harland Morrison
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 8 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 NameMr Erik John Skog
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 8 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
Secretary NameMr Erik John Skog
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 8 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 NameAlastair David Morrison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 1994)
RoleResources Director
Correspondence Address51 Wood Lane
Beverley
North Humberside
HU17 8BS
Secretary NameDavid Crowley
NationalityBritish
StatusResigned
Appointed16 May 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 1995)
RoleCompany Director
Correspondence AddressRose Cottage
Ascot Road Touchen End
Maidenhead
Berkshire
SL6 3JY

Location

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

Financials

Year2014
Turnover£6,325,000
Gross Profit£1,079,000
Net Worth-£286,000
Cash£204,000
Current Liabilities£2,438,000

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 November 2001Dissolved (1 page)
8 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 2001Liquidators statement of receipts and payments (6 pages)
10 August 2000Liquidators statement of receipts and payments (6 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Company name changed harland machine systems LIMITED\certificate issued on 04/03/99 (2 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
31 July 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (6 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: land of green ginger house springfield way anlaby hull HU10 6RN (1 page)
25 July 1995Appointment of a voluntary liquidator (2 pages)
25 July 1995Declaration of solvency (6 pages)
25 July 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 July 1995£ nc 250000/400000 06/07/95 (1 page)
24 July 1995Ad 06/07/95--------- £ si 265000@1=265000 £ ic 10000/275000 (2 pages)
24 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 April 1995Full accounts made up to 31 December 1994 (21 pages)