Company NameHarley-West Development Limited
Company StatusDissolved
Company Number03338741
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameBroomco (1256) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusClosed
Appointed24 September 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 14 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameRichard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(4 years, 1 month after company formation)
Appointment Duration1 year (closed 14 May 2002)
RoleCompany Director
Correspondence Address4 Church Lane
Shepreth
Royston
Hertfordshire
SG8 6RG
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Church Street
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3LL
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressKingfisher Cottage Platts Lane
Tattenhall
Chester
CH3 9NT
Wales
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressÕC/O Spring Group Plc
ÕBurlington House 20 Barrington
ÕRoad, Altrincham
ÕCheshire
WA14 1HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
16 November 2001Registered office changed on 16/11/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (2 pages)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 August 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral merseyside CH62 0AF (1 page)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 September 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
15 June 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
15 March 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(6 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 September 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
1 March 1999Return made up to 12/02/99; no change of members (10 pages)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
10 June 1997Company name changed broomco (1256) LIMITED\certificate issued on 11/06/97 (2 pages)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
25 May 1997Registered office changed on 25/05/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
24 March 1997Incorporation (18 pages)