Company NameHarcol Limited
Company StatusDissolved
Company Number02830859
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 9 months ago)
Dissolution Date11 January 2014 (10 years, 2 months ago)
Previous NameHarcol Foamcrete Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiranda Charlesworth Jones
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(12 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 11 January 2014)
RoleTransport
Correspondence Address21 Bury New Road
Whitefield
Manchester
Lancashire
M45 7FL
Secretary NamePaula Bailey
NationalityBritish
StatusClosed
Appointed20 January 2006(12 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 11 January 2014)
RoleCompany Director
Correspondence Address2 Calico Close
Salford
Lancashire
M3 6AH
Director NameRichard Charles Cole
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address55 The Marina
Deal
Kent
CT14 6NP
Director NameMichael Edward William Hart
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleHaulage Contractor
Correspondence Address93 Timber Bank
Vigo
Meopham
Kent
DA13 0SN
Secretary NameRichard Charles Cole
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address55 The Marina
Deal
Kent
CT14 6NP
Director NameStephen James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(12 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 January 2006)
RoleTransport
Correspondence AddressApartment 300 2 Old Brompton Road
South Kensington
London
SW7 3DQ
Secretary NameKathy Hart
NationalityIrish
StatusResigned
Appointed05 August 2005(12 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 January 2006)
RoleSecretary
Correspondence AddressApartment 300 2 Old Brompton Road
South Kensington
London
SW7 3DQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,904
Current Liabilities£20,904

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2014Final Gazette dissolved following liquidation (1 page)
11 January 2014Final Gazette dissolved following liquidation (1 page)
11 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2013Notice of final account prior to dissolution (1 page)
11 October 2013Return of final meeting of creditors (1 page)
11 October 2013Notice of final account prior to dissolution (1 page)
12 February 2008Appointment of a liquidator (1 page)
12 February 2008Appointment of a liquidator (1 page)
11 February 2008Registered office changed on 11/02/08 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page)
11 February 2008Registered office changed on 11/02/08 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page)
29 November 2007Order of court to wind up (1 page)
29 November 2007Order of court to wind up (1 page)
5 September 2006Particulars of mortgage/charge (7 pages)
5 September 2006Particulars of mortgage/charge (7 pages)
6 July 2006Location of register of members (1 page)
6 July 2006Return made up to 14/06/06; full list of members (3 pages)
6 July 2006Location of register of members (1 page)
6 July 2006Return made up to 14/06/06; full list of members (3 pages)
10 March 2006Registered office changed on 10/03/06 from: king street house 90-92 king street maidstone kent ME14 1BH (1 page)
10 March 2006Registered office changed on 10/03/06 from: king street house 90-92 king street maidstone kent ME14 1BH (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 November 2005Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
11 November 2005Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned;director resigned (1 page)
16 August 2005Secretary resigned;director resigned (1 page)
16 August 2005Director resigned (1 page)
24 June 2005Return made up to 14/06/05; full list of members (7 pages)
24 June 2005Return made up to 14/06/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
17 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 June 2003Return made up to 28/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2003Return made up to 28/06/03; full list of members (7 pages)
14 March 2003Registered office changed on 14/03/03 from: 44 high street snodland kent ME6 5DA (1 page)
14 March 2003Registered office changed on 14/03/03 from: 44 high street snodland kent ME6 5DA (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 July 2002Return made up to 28/06/02; full list of members (5 pages)
19 July 2002Return made up to 28/06/02; full list of members (5 pages)
12 September 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
12 September 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
29 June 2001Return made up to 28/06/01; full list of members (5 pages)
29 June 2001Return made up to 28/06/01; full list of members (5 pages)
13 December 2000Full accounts made up to 30 April 2000 (11 pages)
13 December 2000Full accounts made up to 30 April 2000 (11 pages)
26 July 2000Secretary's particulars changed;director's particulars changed (1 page)
26 July 2000Secretary's particulars changed;director's particulars changed (1 page)
11 July 2000Return made up to 28/06/00; full list of members (5 pages)
11 July 2000Return made up to 28/06/00; full list of members (5 pages)
13 January 2000Full accounts made up to 30 April 1999 (11 pages)
13 January 2000Full accounts made up to 30 April 1999 (11 pages)
23 July 1999Return made up to 28/06/99; full list of members (5 pages)
23 July 1999Return made up to 28/06/99; full list of members (5 pages)
29 October 1998Full accounts made up to 30 April 1998 (12 pages)
29 October 1998Full accounts made up to 30 April 1998 (12 pages)
23 July 1998Return made up to 28/06/98; no change of members (4 pages)
23 July 1998Return made up to 28/06/98; no change of members (4 pages)
22 December 1997Full accounts made up to 30 April 1997 (12 pages)
22 December 1997Full accounts made up to 30 April 1997 (12 pages)
26 October 1997Secretary's particulars changed;director's particulars changed (1 page)
26 October 1997Registered office changed on 26/10/97 from: 12 little market row leybourne west malling kent ME19 5QL (1 page)
26 October 1997Secretary's particulars changed;director's particulars changed (1 page)
26 October 1997Registered office changed on 26/10/97 from: 12 little market row leybourne west malling kent ME19 5QL (1 page)
16 July 1997Return made up to 28/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1997Return made up to 28/06/97; full list of members (6 pages)
20 September 1996Full accounts made up to 30 April 1996 (13 pages)
20 September 1996Full accounts made up to 30 April 1996 (13 pages)
8 August 1996Registered office changed on 08/08/96 from: blue circle site holborough road snodland kent ME6 5PJ (1 page)
8 August 1996Registered office changed on 08/08/96 from: blue circle site holborough road snodland kent ME6 5PJ (1 page)
31 July 1996Company name changed harcol foamcrete LIMITED\certificate issued on 01/08/96 (2 pages)
31 July 1996Company name changed harcol foamcrete LIMITED\certificate issued on 01/08/96 (2 pages)
24 July 1996Return made up to 28/06/96; no change of members (4 pages)
24 July 1996Return made up to 28/06/96; no change of members (4 pages)
11 January 1996Full accounts made up to 30 April 1995 (8 pages)
11 January 1996Full accounts made up to 30 April 1995 (8 pages)
30 August 1995Return made up to 28/06/95; no change of members (4 pages)
30 August 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)