Company NameGarry Harney & Associates Limited
Company StatusDissolved
Company Number05611083
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Janice Harney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Green Lane
Leigh
Lancashire
WN7 2TL
Director NameMr John Gary Harney
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Green Lane
Leigh
Lancashire
WN7 2TL
Secretary NameMrs Janice Harney
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Green Lane
Leigh
Lancashire
WN7 2TL
Director NameMrs Bridget Ann Berry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(5 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Centurion Way
Sratton St Margaret
Swindon
Wiltshire
SN3 4BT
Director NameMr David Howard Berry
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(5 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Centurion Way
Stratton St Margaret
Swindon
Wiltshire
SN3 4BT

Location

Registered Address67 Chorley Old Road
Bolton
Lancashire
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Bridget Ann Berry
25.00%
Ordinary
50 at £1David Howard Berry
25.00%
Ordinary
50 at £1Janice Harney
25.00%
Ordinary
50 at £1John Garry Harney
25.00%
Ordinary

Financials

Year2014
Net Worth£6,757
Cash£458
Current Liabilities£1,716

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 November 2012Application to strike the company off the register (3 pages)
29 November 2012Application to strike the company off the register (3 pages)
22 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 200
(7 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 200
(7 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 200
(7 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for John Gary Harney on 15 October 2009 (2 pages)
2 November 2009Director's details changed for Revd Janice Harney on 15 October 2009 (2 pages)
2 November 2009Director's details changed for David Howard Berry on 15 October 2009 (2 pages)
2 November 2009Director's details changed for Revd Janice Harney on 15 October 2009 (2 pages)
2 November 2009Director's details changed for John Gary Harney on 15 October 2009 (2 pages)
2 November 2009Director's details changed for David Howard Berry on 15 October 2009 (2 pages)
2 November 2009Director's details changed for Bridget Ann Berry on 15 October 2009 (2 pages)
2 November 2009Director's details changed for Bridget Ann Berry on 15 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 September 2009Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page)
4 September 2009Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page)
3 November 2008Return made up to 02/11/08; full list of members (5 pages)
3 November 2008Return made up to 02/11/08; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 November 2007Return made up to 02/11/07; full list of members (3 pages)
2 November 2007Return made up to 02/11/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 November 2006Return made up to 03/11/06; full list of members (3 pages)
29 November 2006Return made up to 03/11/06; full list of members (3 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Ad 26/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 August 2006Ad 26/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
3 November 2005Incorporation (12 pages)
3 November 2005Incorporation (12 pages)