Company NameHarwood Developments Limited
Company StatusDissolved
Company Number03788558
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew James Lee
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleProperty Repairer
Correspondence Address51 Heath Road
Glossop
Derbyshire
SK13 7BA
Director NameSimon Lee
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleProperty Repairer
Correspondence Address51 Heath Road
Glossop
Derbyshire
SK13 7BA
Secretary NameAndrew James Lee
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleProperty Repairer
Correspondence Address51 Heath Road
Glossop
Derbyshire
SK13 7BA
Director NameJames Joseph Lee
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2000)
RoleBuilding Services Consultant
Country of ResidenceEngland
Correspondence Address51 Heath Road
Glossop
Derbyshire
SK13 7BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHilton House
Lord Street
Stockport
Cheshire
SK1 3NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£4,227
Cash£57,714
Current Liabilities£53,487

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
3 July 2002Return made up to 14/06/02; full list of members (7 pages)
30 May 2002Application for striking-off (1 page)
17 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
9 August 2001Return made up to 14/06/01; full list of members (6 pages)
11 April 2001Registered office changed on 11/04/01 from: c/0 g b townsend aj 100 wellington road, oldham lancashire OL8 1RR (1 page)
12 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
15 November 2000Director resigned (1 page)
7 July 2000Return made up to 14/06/00; full list of members (7 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page)
17 August 1999Ad 14/06/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
26 July 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Director resigned (1 page)
14 June 1999Incorporation (20 pages)