Company NameHarcroft Limited
DirectorRoland Paul Yates
Company StatusDissolved
Company Number02857454
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Previous NameSub-Prime Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameIan Harrison
NationalityBritish
StatusCurrent
Appointed22 April 2002(8 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlvanely Mount
Hilltop
Stockport
Cheshire
SK6 4AY
Director NameRoland Paul Yates
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(8 years, 7 months after company formation)
Appointment Duration22 years
RoleSalesperson
Correspondence Address17 Hollinwood Road
Disley
Cheshire
SK12 2EE
Director NameIan Harrison
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlvanely Mount
Hilltop
Stockport
Cheshire
SK6 4AY
Director NameMrs Sandra Harrison
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address4 Cote Green Road
Marple Bridge
Stockport
Cheshire
SK6 5EH
Secretary NameMrs Sandra Harrison
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address4 Cote Green Road
Marple Bridge
Stockport
Cheshire
SK6 5EH
Director NameMr Joseph Oliver Knight
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2001)
RoleConsultant
Correspondence Address78 Ack La East
Bramhall
Stockport
Cheshire
SK7 2BH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,496
Current Liabilities£1,496

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 July 2004Dissolved (1 page)
16 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
21 March 2003Registered office changed on 21/03/03 from: 2ND floor vernon mill mersey street portwood stockport SK6 5EH (1 page)
27 January 2003Appointment of a voluntary liquidator (1 page)
27 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2003Statement of affairs (6 pages)
7 October 2002Return made up to 28/09/02; full list of members (6 pages)
26 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned;director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New secretary appointed (2 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 November 2001Return made up to 28/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/11/01
(6 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
27 December 2000Full accounts made up to 31 March 2000 (8 pages)
20 October 2000Return made up to 28/09/00; full list of members (6 pages)
1 September 2000Company name changed the sovereign window & conservat ory company LTD.\certificate issued on 04/09/00 (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
16 May 2000Company name changed tabletop publishing LIMITED\certificate issued on 17/05/00 (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 January 2000Return made up to 28/09/99; full list of members (6 pages)
8 February 1999Company name changed sovereign equestrian LIMITED\certificate issued on 09/02/99 (2 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 28/09/98; no change of members (4 pages)
14 October 1997Return made up to 28/09/97; full list of members (6 pages)
3 September 1997Full accounts made up to 31 March 1997 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 October 1996Return made up to 28/09/96; no change of members (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
21 November 1995Return made up to 28/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)