Company NameJohn Harvey Limited
Company StatusDissolved
Company Number02448745
CategoryPrivate Limited Company
Incorporation Date4 December 1989(34 years, 5 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameChinpike Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePeter John Tynan
NationalityBritish
StatusClosed
Appointed16 May 1996(6 years, 5 months after company formation)
Appointment Duration16 years, 2 months (closed 24 July 2012)
RoleSecretary
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(14 years after company formation)
Appointment Duration8 years, 7 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Paul Robert Kendrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(22 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameBarrie David Burnet
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressHighfield 15 Lucy Hall Drive
Baildon
Shipley
West Yorkshire
BD17 5BG
Director NameCatherine Mary Lambert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressOaktree Cottage Myddleton Lodge
Middleton
Ilkley
West Yorkshire
LS29 0ED
Secretary NameCatherine Mary Lambert
NationalityBritish
StatusResigned
Appointed04 December 1992(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressOaktree Cottage Myddleton Lodge
Middleton
Ilkley
West Yorkshire
LS29 0ED
Director NameMr John William Derek Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(6 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Cumbrian Way
Burnley
Lancashire
BB12 8UN
Director NameMr James Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Warrington Road
Great Budworth
Cheshire
CW9 6HB
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(6 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(16 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Oxenhope Hall
Old Oxenhope Lane Oxenhope
Keighley
BD22 9RL

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts26 February 2011 (13 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Application to strike the company off the register (3 pages)
27 March 2012Application to strike the company off the register (3 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director on 31 January 2012 (1 page)
27 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
27 February 2012Appointment of Mr Paul Robert Kendrick as a director on 31 January 2012 (2 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
24 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
24 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 2
(5 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 2
(5 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
24 August 2009Return made up to 20/07/09; full list of members (3 pages)
24 August 2009Return made up to 20/07/09; full list of members (3 pages)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
7 May 2009Director's Change of Particulars / dean moore / 16/02/2009 / HouseName/Number was: , now: the willows; Street was: bleak house, now: appleby road; Area was: oaks road, now: snarestone swadlincote; Post Town was: whitwick, now: leicester; Post Code was: LE67 5UP, now: DE12 7BZ (1 page)
10 December 2008Accounts made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
5 September 2008Return made up to 20/07/08; no change of members (7 pages)
5 September 2008Return made up to 20/07/08; no change of members (7 pages)
19 December 2007Accounts made up to 24 February 2007 (4 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
16 August 2007Return made up to 20/07/07; no change of members (7 pages)
16 August 2007Return made up to 20/07/07; no change of members (7 pages)
29 December 2006Accounts made up to 25 February 2006 (4 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (4 pages)
4 January 2006Accounts made up to 26 February 2005 (4 pages)
26 August 2005Return made up to 20/07/05; full list of members (7 pages)
26 August 2005Return made up to 20/07/05; full list of members (7 pages)
22 December 2004Accounts made up to 28 February 2004 (4 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
2 August 2004Return made up to 20/07/04; full list of members (7 pages)
2 August 2004Return made up to 20/07/04; full list of members (7 pages)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
11 December 2003Accounts made up to 1 March 2003 (4 pages)
11 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
11 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
24 August 2003Return made up to 20/07/03; full list of members (6 pages)
24 August 2003Return made up to 20/07/03; full list of members (6 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
19 December 2002Accounts made up to 2 March 2002 (4 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
13 August 2002Return made up to 20/07/02; full list of members (7 pages)
13 August 2002Return made up to 20/07/02; full list of members (7 pages)
17 December 2001Accounts made up to 3 March 2001 (4 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
17 August 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2001Return made up to 20/07/01; full list of members (6 pages)
28 December 2000Full accounts made up to 26 February 2000 (6 pages)
28 December 2000Full accounts made up to 26 February 2000 (6 pages)
18 August 2000Return made up to 20/07/00; full list of members (6 pages)
18 August 2000Return made up to 20/07/00; full list of members (6 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/05/00
(8 pages)
22 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/05/00
(8 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
22 December 1999Full accounts made up to 28 February 1999 (5 pages)
22 December 1999Full accounts made up to 28 February 1999 (5 pages)
19 August 1999Return made up to 20/07/99; no change of members (5 pages)
19 August 1999Return made up to 20/07/99; no change of members (5 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (4 pages)
23 June 1999New director appointed (4 pages)
21 December 1998Full accounts made up to 28 February 1998 (5 pages)
21 December 1998Full accounts made up to 28 February 1998 (5 pages)
12 August 1998Return made up to 20/07/98; full list of members (6 pages)
12 August 1998Return made up to 20/07/98; full list of members (6 pages)
14 January 1998Full accounts made up to 1 March 1997 (6 pages)
14 January 1998Full accounts made up to 1 March 1997 (6 pages)
14 January 1998Full accounts made up to 1 March 1997 (6 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
2 January 1997Return made up to 04/12/96; change of members (6 pages)
2 January 1997Return made up to 04/12/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1996Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
24 December 1996Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
5 June 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Secretary resigned;director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (3 pages)
5 June 1996Registered office changed on 05/06/96 from: 4 highfield road felixstowe suffolk IP11 (1 page)
5 June 1996New director appointed (3 pages)
5 June 1996Secretary resigned;director resigned (1 page)
5 June 1996Registered office changed on 05/06/96 from: 4 highfield road felixstowe suffolk IP11 (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
5 June 1996New director appointed (3 pages)
5 June 1996New director appointed (3 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 April 1996Director resigned (2 pages)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (1 page)
30 April 1996Director resigned (2 pages)
21 February 1996Return made up to 04/12/95; full list of members (6 pages)
21 February 1996Return made up to 04/12/95; full list of members (6 pages)
17 August 1995Return made up to 04/12/94; no change of members (4 pages)
17 August 1995Return made up to 04/12/94; no change of members (4 pages)