Company NameHarnwood Limited
DirectorItzchait Steinmetz
Company StatusDissolved
Company Number02833279
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameItzchait Steinmetz
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 July 1994(1 year after company formation)
Appointment Duration29 years, 9 months
RoleRetail Clothing
Correspondence Address12 Limefield Road
Salford
Lancashire
M7 4LZ
Secretary NameHannah Steinmetz
NationalityBritish
StatusCurrent
Appointed08 July 1994(1 year after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address12 Limefield Road
Salford
Lancashire
M7 4LZ
Director NameMrs Jenny Halpern
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusResigned
Appointed19 July 1993(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Waterpark Road
Salford
M7 4FT

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 May 1999Liquidators statement of receipts and payments (5 pages)
19 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998Liquidators statement of receipts and payments (5 pages)
5 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 1997Statement of affairs (7 pages)
5 February 1997Appointment of a voluntary liquidator (1 page)
21 January 1997Registered office changed on 21/01/97 from: 52 bury new road sedgley park prestwich manchester M25 0JU (1 page)
15 July 1996Return made up to 06/07/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 November 1995Return made up to 06/07/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)