Company NameHarrier Communications Ltd
Company StatusDissolved
Company Number02926617
CategoryPrivate Limited Company
Incorporation Date6 May 1994(29 years, 12 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Victor Redmond
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(1 week, 3 days after company formation)
Appointment Duration24 years, 11 months (closed 09 April 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Park Lane
Whitefield
Manchester
M45 7PB
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameJean Elizabeth Redmond
NationalityBritish
StatusResigned
Appointed15 May 1994(1 week, 2 days after company formation)
Appointment Duration14 years (resigned 21 May 2008)
RoleSecretary
Correspondence Address2 Park Lane
Whitefield
Manchester
M45 7PP

Location

Registered Address47 Bury New Road
Prestwich
Manchester
M25 9JY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr R.v. Redmond
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,572
Current Liabilities£7,716

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
7 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Robert Victor Redmond on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Robert Victor Redmond on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Robert Victor Redmond on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Robert Victor Redmond on 1 January 2010 (2 pages)
11 May 2010Registered office address changed from the Chartwell Partnership Ltd 39a Leicester Road Salford Greater Manchester Lancashire M7 4AS on 11 May 2010 (1 page)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
14 July 2009Return made up to 06/05/09; full list of members (3 pages)
1 July 2008Return made up to 06/05/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
3 June 2008Registered office changed on 03/06/2008 from 9 riverside waters meeting road bolton lancashire BL1 8TU (1 page)
3 June 2008Appointment terminated secretary jean redmond (1 page)
27 May 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
26 June 2007Return made up to 06/05/07; full list of members (2 pages)
1 June 2007Registered office changed on 01/06/07 from: davies & co 44-46 lower bridgeman st bolton lancashire BL2 1DG (1 page)
8 May 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 August 2006Return made up to 06/05/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 June 2005Return made up to 06/05/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 May 2004Return made up to 06/05/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 June 2003Return made up to 06/05/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 May 2002Return made up to 06/05/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 July 2001Return made up to 06/05/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 June 2000Return made up to 06/05/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 June 1999Registered office changed on 02/06/99 from: c/o davies & co office 3 the bolton business centre lower bridgeman street bolton BL2 1DG (1 page)
19 May 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
28 May 1998Return made up to 06/05/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 June 1997Return made up to 06/05/97; no change of members
  • 363(287) ‐ Registered office changed on 05/06/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
2 May 1996Return made up to 06/05/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 May 1995Return made up to 06/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)