Company NameHarness Software Limited
DirectorsDean McLean Freed and Erwin Krak
Company StatusDissolved
Company Number02782257
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)
Previous NameH S L Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dean McLean Freed
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2000(7 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2766 Sw Hillsboro Avenue
Portland Oregon
Usa
97201
Director NameErwin Krak
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2001(8 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleFinance Manager
Correspondence AddressBertus Aafjeslaan 5
Amstelveen
1187 Vz
Netherlands
Secretary NameErwin Krak
NationalityDutch
StatusCurrent
Appointed01 October 2001(8 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleFinance Manager
Correspondence AddressBertus Aafjeslaan 5
Amstelveen
1187 Vz
Netherlands
Director NameJohn Judkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Medlar Way
Ashton In Makerfield
Wigan
Lancashire
WN4 9SB
Secretary NameMr Leslie Cox
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address180 Hale Road
Hale
Altrincham
Cheshire
WA15 8SQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(2 days after company formation)
Appointment Duration-1 years, 12 months (resigned 21 January 1993)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 January 1993(2 days after company formation)
Appointment Duration-1 years, 12 months (resigned 21 January 1993)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMichael Hart Goldstone
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 1995)
RoleCompany Director
Correspondence Address1 Sunnybank
69 Stamford Road Bowdon
Altrincham
Cheshire
WA14 2JJ
Director NameMichael Hart Goldstone
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address1 Sunnybank
69 Stamford Road Bowdon
Altrincham
Cheshire
WA14 2JJ
Secretary NameLynne Michelle Feather
NationalityBritish
StatusResigned
Appointed05 July 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address13 Brookfield Crescent
Cheadle
Cheshire
SK8 1NH
Director NameMr Stephen Martin Blank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Grey Road
Altrincham
Cheshire
WA14 4BU
Director NameMr Stephen Martin Blank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Grey Road
Altrincham
Cheshire
WA14 4BU
Director NameMr Antony Goodman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 March 1998)
RoleAccountant
Correspondence AddressThe Whitehouse 118 Harboro Road
Sale
Cheshire
M33 6QL
Director NameGeoffrey David Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2000)
RoleChief Execitive Officer
Correspondence Address42 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NameSteven Edge
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(5 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 February 1999)
RoleSales & Marketing
Correspondence AddressOakwood 148a Moss Lane
Timperley
Altrincham
Cheshire
WA15 6JQ
Director NameAmanda Foster
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(7 years, 3 months after company formation)
Appointment Duration5 months (resigned 02 October 2000)
RoleBusiness Dev. Director
Correspondence Address25 James Brindley Basin
Manchester
Lancashire
M1 2NL
Director NameJean Price
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(7 years, 3 months after company formation)
Appointment Duration5 months (resigned 02 October 2000)
RoleCustomer Services Director
Correspondence Address126 Walton Road
Sale
Cheshire
M33 4DE
Director NameMr David Laurence Phillips
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Director NameRien Marinus Bouwmeester
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed13 November 2000(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2001)
RoleFinance Director
Correspondence Address7 Domaine Des Aulnes
Bures Sur Yvette
91440
France
Secretary NameRien Marinus Bouwmeester
NationalityDutch
StatusResigned
Appointed13 November 2000(7 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2001)
RoleFinance Director
Correspondence Address7 Domaine Des Aulnes
Bures Sur Yvette
91440
France

Location

Registered AddressMansell House
Aspinall Close
Horwich Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,701,622
Gross Profit£9,133,953
Cash£132,869
Current Liabilities£8,943,210

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2006Registered office changed on 20/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
14 September 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: c/o unique business finance LTD 6 lockside office park lockside road preston PR2 2YS (1 page)
31 August 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
1 March 2004Registered office changed on 01/03/04 from: rivergate newbury business park newbury berkshire RG14 2QB (1 page)
20 February 2004Statement of affairs (5 pages)
20 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2004Appointment of a voluntary liquidator (1 page)
30 May 2003Return made up to 21/01/03; full list of members (5 pages)
29 July 2002Full accounts made up to 31 December 2000 (15 pages)
2 May 2002Return made up to 21/01/02; full list of members (5 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002Secretary resigned (1 page)
16 April 2002Return made up to 21/01/01; full list of members (5 pages)
16 April 2002Location of register of members (1 page)
11 December 2001Director resigned (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
27 October 2000Registered office changed on 27/10/00 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
27 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
27 October 2000New director appointed (2 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Full accounts made up to 31 January 2000 (16 pages)
4 August 2000New director appointed (2 pages)
12 July 2000Particulars of mortgage/charge (9 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
25 May 2000Return made up to 21/01/00; full list of members (8 pages)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
8 July 1999Ad 16/06/99--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
8 July 1999Nc inc already adjusted 16/06/99 (1 page)
8 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1999Director resigned (1 page)
10 February 1999Return made up to 21/01/99; full list of members (9 pages)
2 September 1998New director appointed (2 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
7 May 1998Director resigned (1 page)
17 February 1998Return made up to 21/01/98; full list of members (9 pages)
5 February 1998New director appointed (2 pages)
1 October 1997Secretary's particulars changed (1 page)
4 September 1997Full accounts made up to 31 January 1997 (14 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
12 March 1997Return made up to 21/01/97; full list of members (6 pages)
30 August 1996Full accounts made up to 31 January 1996 (13 pages)
7 August 1996Secretary resigned (2 pages)
7 August 1996New secretary appointed (1 page)
28 May 1996Director's particulars changed (1 page)
7 March 1996Return made up to 21/01/96; full list of members (7 pages)
16 February 1996New director appointed (3 pages)
20 November 1995Full accounts made up to 31 January 1994 (14 pages)
20 November 1995Full accounts made up to 31 January 1995 (13 pages)
14 September 1995Company name changed h s l engineering LIMITED\certificate issued on 15/09/95 (4 pages)
26 May 1995Director resigned (2 pages)
19 April 1995Return made up to 21/01/95; full list of members (14 pages)