Company NameHarrop Authoring Services Ltd
Company StatusDissolved
Company Number03798252
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 9 months ago)
Dissolution Date11 May 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Joanne Marie Harrop
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(same day as company formation)
RoleTechnical Author
Country of ResidenceEngland
Correspondence Address33 Mayfield Road
Whalley Range
Manchester
M16 8FU
Secretary NameMichael George Harrop
NationalityBritish
StatusClosed
Appointed17 May 2001(1 year, 10 months after company formation)
Appointment Duration17 years, 12 months (closed 11 May 2019)
RoleCompany Director
Correspondence Address33 Mayfield Road
Whalley Range
Manchester
M16 8FU
Director NameMichael Harrop
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address21 Heyridge Drive
Manchester
Lancashire
M22 4HB
Director NameMr Stephen William Sims
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceWales
Correspondence AddressGerlan
Pentrer Efail
Harlech
Gwynedd
LL46 2YG
Wales
Secretary NameMrs Amanda Sims
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGerlan
Pentrer Efail
Harlech
Gwynedd
LL46 2YG
Wales

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£5,124
Cash£21,053
Current Liabilities£18,269

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 August 2017Liquidators' statement of receipts and payments to 18 June 2017 (14 pages)
30 August 2016Liquidators' statement of receipts and payments to 18 June 2016 (11 pages)
6 July 2015Statement of affairs with form 4.19 (6 pages)
6 July 2015Registered office address changed from 77 School Lane Didsbury Manchester M20 6WN to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 77 School Lane Didsbury Manchester M20 6WN to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 6 July 2015 (2 pages)
6 July 2015Appointment of a voluntary liquidator (1 page)
16 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Joanne Harrop on 30 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 September 2009Return made up to 30/06/09; full list of members (3 pages)
14 September 2009Registered office changed on 14/09/2009 from xenon house 10 school lane didsbury manchester M20 6RD (1 page)
18 March 2009Return made up to 30/06/08; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2007Return made up to 30/06/07; no change of members (6 pages)
8 August 2006Return made up to 30/06/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 July 2005Return made up to 30/06/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
17 September 2003Return made up to 30/06/03; full list of members (6 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 October 2002Return made up to 30/06/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Director's particulars changed (1 page)
2 August 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
2 May 2001Registered office changed on 02/05/01 from: 38 hill lane bassetts pole sutton coldfield west midlands B75 6LF (1 page)
22 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
20 June 2000Registered office changed on 20/06/00 from: 38 hill lane bassetts pole sutton coldfield west midlands B75 6LF (1 page)
20 June 2000Secretary's particulars changed (1 page)
23 September 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
8 July 1999Minutes of the first meeting (2 pages)
8 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
30 June 1999Incorporation (19 pages)