Company NameHarmony Blinds Of Bristol Limited
Company StatusDissolved
Company Number06735685
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 5 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Colin Mather
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Plodder Lane
Edge Fold Industrial Estate
Bolton
BL4 0LR
Secretary NameMr Michael Proctor
StatusClosed
Appointed14 February 2014(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 09 August 2022)
RoleCompany Director
Correspondence AddressUnit 1a Plodder Lane
Edge Fold Industrial Estate
Bolton
BL4 0LR
Director NameMr Paul Francis Turner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address15 Crows Grove
Almonds Meadow Bradley Stoke
Bristol
BS32 0DA
Secretary NameMrs Coleen Cherry Turner
NationalityBritish
StatusResigned
Appointed01 March 2009(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 February 2014)
RoleCompany Director
Correspondence Address15 Crows Grove, Almonds Meadow
Bradley Stoke
Bristol
BS32 0DA

Contact

Telephone01454 616848
Telephone regionChipping Sodbury

Location

Registered AddressUnit 1a Plodder Lane
Edge Fold Industrial Estate
Bolton
BL4 0LR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Shareholders

2 at £1Harmony Blinds LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
25 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 December 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 September 2014Appointment of Mr Colin Mather as a director on 14 February 2014 (2 pages)
12 September 2014Appointment of Mr Colin Mather as a director on 14 February 2014 (2 pages)
12 September 2014Appointment of Mr Michael Proctor as a secretary on 14 February 2014 (2 pages)
12 September 2014Appointment of Mr Michael Proctor as a secretary on 14 February 2014 (2 pages)
27 May 2014Registered office address changed from 15 Crows Grove Almonds Meadow Bradley Stoke Bristol BS32 0DA on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 15 Crows Grove Almonds Meadow Bradley Stoke Bristol BS32 0DA on 27 May 2014 (1 page)
19 February 2014Termination of appointment of Paul Turner as a director (1 page)
19 February 2014Termination of appointment of Paul Turner as a director (1 page)
19 February 2014Termination of appointment of Coleen Turner as a secretary (1 page)
19 February 2014Termination of appointment of Coleen Turner as a secretary (1 page)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
(3 pages)
17 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
(3 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1
(3 pages)
16 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Mr Paul Francis Turner on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Mr Paul Francis Turner on 22 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mrs Coleen Cherry Turner on 22 December 2009 (1 page)
23 December 2009Secretary's details changed for Mrs Coleen Cherry Turner on 22 December 2009 (1 page)
3 March 2009Accounting reference date extended from 31/03/2009 to 31/03/2010 (1 page)
3 March 2009Accounting reference date extended from 31/03/2009 to 31/03/2010 (1 page)
3 March 2009Secretary appointed mrs coleen cherry turner (1 page)
3 March 2009Secretary appointed mrs coleen cherry turner (1 page)
27 December 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
27 December 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
28 October 2008Incorporation (15 pages)
28 October 2008Incorporation (15 pages)