Company NameHarrys Expo Ltd
Company StatusDissolved
Company Number04606128
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHans Ingvar Hansson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySwedish
StatusClosed
Appointed30 December 2003(1 year after company formation)
Appointment Duration1 year, 9 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressGronalundsgatan 11b
Malmo
216 16
Foreign
Director NameBengt Thomas Eriksson
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleTradesman
Correspondence AddressBox 89
Malmoe
Sweden 21155
Foreign
Secretary NameMr Andrew Michael Lowden
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Queens Road
Sale
Cheshire
M33 6QA
Director NameJessica Martinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed04 March 2003(3 months after company formation)
Appointment Duration10 months (resigned 30 December 2003)
RoleConsultant
Correspondence AddressBox 21029
Malmoe
S200 21
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Brazennose House
Brazennose Street
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2005First Gazette notice for compulsory strike-off (1 page)
23 February 2005Secretary resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
4 March 2004Return made up to 02/12/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(6 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
20 February 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
20 February 2003Ad 02/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (15 pages)