Company NameHarvest Green S&Fts Limited
Company StatusDissolved
Company Number03088121
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 8 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGary Ian Heath
NationalityBritish
StatusClosed
Appointed01 December 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 14 August 2001)
RoleRota Molder
Correspondence Address3 Birch Terrace
Llangollen
Clwyd
LL20 8LW
Wales
Director NameMichael John Heath
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 14 August 2001)
RoleRetired
Correspondence AddressBodlondeb 21 Maes Collen
Llangollen
Clwyd
LL20 8EN
Wales
Director NameJeffrey Ian Heath
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleConsultant
Correspondence Address21 Maes Collen
Llangollen
Clwyd
LL20 8EN
Wales
Secretary NameJohnny Gale Murdoch
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressKleinbottwarer Str 13
Grossbottwar 71723
Germany
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressPortland Place
18 Mottram Road
Stalybridge
Cheshire
SK15 3AD
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
12 March 2001Application for striking-off (1 page)
5 September 2000Full accounts made up to 31 August 1999 (3 pages)
5 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Full accounts made up to 31 August 2000 (3 pages)
12 June 2000New director appointed (2 pages)
19 August 1999Return made up to 07/08/99; full list of members (6 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
30 November 1998Full accounts made up to 31 August 1998 (2 pages)
19 August 1998Return made up to 07/08/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 August 1997 (2 pages)
21 August 1997Return made up to 07/08/97; no change of members
  • 363(287) ‐ Registered office changed on 21/08/97
(4 pages)
1 April 1997Full accounts made up to 31 August 1996 (1 page)
30 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)