Heaton Moor
Stockport
Cheshire
SK4 4DQ
Director Name | Andrew Burnett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 17 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood The Avenue Alderley Edge Cheshire SK9 7NJ |
Secretary Name | Madeleine Todd |
---|---|
Status | Closed |
Appointed | 17 March 2017(27 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 17 March 2021) |
Role | Company Director |
Correspondence Address | Parsonage Chambers 3 Parsonage Manchester M3 2HW |
Director Name | Raymond Stanley Horner |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Delph House Upper Lane Northowram Halifax West Yorks HX3 7EE |
Director Name | Harold Geoffrey Hunt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 23 July 2008) |
Role | Independent Financial Adviser |
Correspondence Address | 9 Dorset Avenue Bramhall Stockport Cheshire SK7 3NU |
Director Name | Olive Hunt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 April 2005) |
Role | Secretary |
Correspondence Address | 9 Dorset Avenue Bramhall Stockport Cheshire SK7 3NU |
Secretary Name | Olive Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 9 Dorset Avenue Bramhall Stockport Cheshire SK7 3NU |
Director Name | Peter Linsell-Fraser |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 July 2013) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Waylands 79 Handel Street Golcar Huddersfield West Yorkshire HD7 4AE |
Director Name | David Emerson Hudson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Broad Road Sale Cheshire M33 2EU |
Secretary Name | Steven Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 December 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rowanswood Drive Hyde Cheshire SK14 3SA |
Director Name | Adrian John Francis Stewart |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 2010) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hazel Close Marple Stockport Cheshire SK6 7QT |
Website | www.bucklandharvester.co.uk |
---|---|
Telephone | 01422 381772 |
Telephone region | Halifax |
Registered Address | C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
348 at £1 | Mr David Emerson Hudson 8.66% D |
---|---|
1.6k at £1 | Mr Andrew Burnett 38.91% C |
1.6k at £1 | Mr Howard Penry Jones 38.91% A |
510 at £1 | Mr Peter Linsell Fraser 12.70% B |
33 at £1 | Mr Harold Geoffrey Hunt 0.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,297 |
Cash | £42,091 |
Current Liabilities | £53,346 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
10 November 2020 | Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages) |
18 February 2020 | Liquidators' statement of receipts and payments to 11 December 2019 (13 pages) |
17 January 2019 | Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 17 January 2019 (2 pages) |
10 January 2019 | Resolutions
|
10 January 2019 | Declaration of solvency (7 pages) |
10 January 2019 | Appointment of a voluntary liquidator (3 pages) |
25 October 2018 | Resolutions
|
25 October 2018 | Change of name notice (2 pages) |
25 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
21 July 2017 | Appointment of Madeleine Todd as a secretary on 17 March 2017 (2 pages) |
21 July 2017 | Appointment of Madeleine Todd as a secretary on 17 March 2017 (2 pages) |
24 May 2017 | Registered office address changed from 5 Parsonage Manchester M3 2HS to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 5 Parsonage Manchester M3 2HS to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 24 May 2017 (1 page) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 August 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
16 August 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
6 July 2016 | Purchase of own shares. (3 pages) |
6 July 2016 | Purchase of own shares. (3 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 November 2015 | Purchase of own shares. (3 pages) |
30 November 2015 | Purchase of own shares. (3 pages) |
30 November 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
30 November 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 December 2014 | Termination of appointment of Steven Mason as a secretary on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Steven Mason as a secretary on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of David Emerson Hudson as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of David Emerson Hudson as a director on 22 December 2014 (1 page) |
10 November 2014 | Purchase of own shares. (3 pages) |
10 November 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
10 November 2014 | Purchase of own shares. (3 pages) |
10 November 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
19 May 2014 | Cancellation of shares. Statement of capital on 19 May 2014
|
19 May 2014 | Cancellation of shares. Statement of capital on 19 May 2014
|
9 May 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
9 May 2014 | Purchase of own shares. (3 pages) |
7 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (8 pages) |
7 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (8 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
24 July 2013 | Termination of appointment of Peter Linsell-Fraser as a director (1 page) |
24 July 2013 | Termination of appointment of Peter Linsell-Fraser as a director (1 page) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 August 2010 | Termination of appointment of Adrian Stewart as a director (1 page) |
27 August 2010 | Termination of appointment of Adrian Stewart as a director (1 page) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
26 March 2010 | Director's details changed for David Emerson Hudson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for David Emerson Hudson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Howard Penry Jones on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Adrian John Francis Stewart on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter Linsell-Fraser on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Andrew Burnett on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Adrian John Francis Stewart on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter Linsell-Fraser on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
26 March 2010 | Director's details changed for Andrew Burnett on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Howard Penry Jones on 26 March 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
31 March 2009 | Return made up to 21/03/09; full list of members (6 pages) |
31 March 2009 | Return made up to 21/03/09; full list of members (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
23 July 2008 | Director appointed adrian john francis stewart (2 pages) |
23 July 2008 | Director appointed adrian john francis stewart (2 pages) |
23 July 2008 | Appointment terminated director harold hunt (1 page) |
23 July 2008 | Appointment terminated director harold hunt (1 page) |
4 April 2008 | Return made up to 21/03/08; full list of members (6 pages) |
4 April 2008 | Return made up to 21/03/08; full list of members (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
24 May 2007 | Location of register of members (1 page) |
24 May 2007 | Return made up to 21/03/07; full list of members (4 pages) |
24 May 2007 | Return made up to 21/03/07; full list of members (4 pages) |
24 May 2007 | Location of debenture register (1 page) |
24 May 2007 | Location of debenture register (1 page) |
24 May 2007 | Location of register of members (1 page) |
19 February 2007 | Full accounts made up to 30 April 2006 (23 pages) |
19 February 2007 | Full accounts made up to 30 April 2006 (23 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: harvester house 38 station road cheadle hulme cheadle cheshire SK8 7AB (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: harvester house 38 station road cheadle hulme cheadle cheshire SK8 7AB (1 page) |
19 April 2006 | Return made up to 21/03/06; full list of members (4 pages) |
19 April 2006 | Return made up to 21/03/06; full list of members (4 pages) |
8 November 2005 | Full accounts made up to 30 April 2005 (22 pages) |
8 November 2005 | Full accounts made up to 30 April 2005 (22 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Memorandum and Articles of Association (17 pages) |
11 May 2005 | Memorandum and Articles of Association (17 pages) |
9 May 2005 | Company name changed harvester financial services lim ited\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Company name changed harvester financial services lim ited\certificate issued on 09/05/05 (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
21 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
21 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
17 February 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
17 February 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
16 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
5 April 2004 | Return made up to 21/03/04; no change of members (8 pages) |
5 April 2004 | Return made up to 21/03/04; no change of members (8 pages) |
25 June 2003 | Return made up to 21/03/03; full list of members
|
25 June 2003 | Return made up to 21/03/03; full list of members
|
11 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members
|
27 March 2002 | Return made up to 21/03/02; full list of members
|
19 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
3 May 2001 | £ ic 4500/4375 12/04/01 £ sr 125@1=125 (1 page) |
3 May 2001 | £ ic 4500/4375 12/04/01 £ sr 125@1=125 (1 page) |
24 April 2001 | Return made up to 21/03/01; full list of members (8 pages) |
24 April 2001 | Return made up to 21/03/01; full list of members (8 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
20 June 2000 | £ ic 4625/4500 09/05/00 £ sr 125@1=125 (1 page) |
20 June 2000 | £ ic 4625/4500 09/05/00 £ sr 125@1=125 (1 page) |
12 April 2000 | Return made up to 21/03/00; full list of members (8 pages) |
12 April 2000 | Return made up to 21/03/00; full list of members (8 pages) |
22 July 1999 | £ ic 4750/4627 15/06/99 £ sr 123@1=123 (1 page) |
22 July 1999 | £ ic 4750/4627 15/06/99 £ sr 123@1=123 (1 page) |
20 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 September 1998 | £ ic 5000/4750 02/07/98 £ sr 250@1=250 (1 page) |
10 September 1998 | £ ic 5000/4750 02/07/98 £ sr 250@1=250 (1 page) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
31 July 1998 | Director resigned (2 pages) |
31 July 1998 | Director resigned (2 pages) |
11 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 March 1997 | Return made up to 21/03/97; no change of members (4 pages) |
11 March 1997 | Return made up to 21/03/97; no change of members (4 pages) |
20 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
27 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
20 July 1989 | Incorporation (9 pages) |
20 July 1989 | Incorporation (9 pages) |