Company NameHarben Powder Services Limited
Company StatusDissolved
Company Number04458092
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date10 February 2011 (13 years, 2 months ago)
Previous NameLongservice Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Michael Beattie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(6 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 10 February 2011)
RoleToll Processors
Country of ResidenceUnited Kingdom
Correspondence Address16 School Lane
Elworth
Sandbach
Cheshire
CW11 3HU
Secretary NameHilary Joy Beattie
NationalityBritish
StatusClosed
Appointed06 May 2004(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 10 February 2011)
RoleCompany Director
Correspondence Address16 School Lane
Elworth
Sandbach
Cheshire
CW11 3HU
Director NameFrank Devereux
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2004)
RoleSite Manager
Correspondence Address39 Vallance Road
Anfield
Liverpool
Merseyside
L4 2UP
Secretary NamePhilip Michael Beattie
NationalityBritish
StatusResigned
Appointed18 June 2002(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 School Lane
Elworth
Sandbach
Cheshire
CW11 3HU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£68,756
Cash£79
Current Liabilities£146,460

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2011Final Gazette dissolved following liquidation (1 page)
10 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2010Liquidators' statement of receipts and payments to 23 June 2010 (5 pages)
30 July 2010Liquidators statement of receipts and payments to 23 June 2010 (5 pages)
7 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
8 August 2009Registered office changed on 08/08/2009 from 101 albert road widnes cheshire WA8 6LB (1 page)
8 August 2009Registered office changed on 08/08/2009 from 101 albert road widnes cheshire WA8 6LB (1 page)
6 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-24
(1 page)
6 July 2009Appointment of a voluntary liquidator (1 page)
6 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2009Statement of affairs with form 4.19 (9 pages)
6 July 2009Statement of affairs with form 4.19 (9 pages)
6 July 2009Appointment of a voluntary liquidator (1 page)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 June 2008Return made up to 11/06/08; full list of members (4 pages)
23 June 2008Return made up to 11/06/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
27 June 2007Return made up to 11/06/07; full list of members (3 pages)
27 June 2007Return made up to 11/06/07; full list of members (3 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
11 July 2006Return made up to 11/06/06; full list of members (3 pages)
11 July 2006Return made up to 11/06/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 June 2005Return made up to 11/06/05; full list of members (3 pages)
28 June 2005Return made up to 11/06/05; full list of members (3 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 June 2004Return made up to 11/06/04; full list of members (8 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Return made up to 11/06/04; full list of members (8 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
5 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
19 June 2003Return made up to 11/06/03; full list of members (7 pages)
19 June 2003Return made up to 11/06/03; full list of members (7 pages)
9 June 2003Ad 01/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 June 2003Ad 01/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
1 July 2002Company name changed longservice LIMITED\certificate issued on 29/06/02 (2 pages)
1 July 2002Company name changed longservice LIMITED\certificate issued on 29/06/02 (2 pages)
11 June 2002Incorporation (15 pages)