Company NameHarley Hemming (Manufacturing) Limited
Company StatusDissolved
Company Number06784423
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 2 months ago)
Dissolution Date1 October 2011 (12 years, 6 months ago)

Directors

Director NameMrs Karen Elizabeth Pickles
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Wellington Road
Todmorden
Lancashire
OL14 5HL
Secretary NameMr Kevin Thorp
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 Church Street
Todmorden
Lancashire
OL14 8HS

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 October 2011Final Gazette dissolved following liquidation (1 page)
1 October 2011Final Gazette dissolved following liquidation (1 page)
1 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 May 2011Liquidators' statement of receipts and payments to 13 May 2011 (5 pages)
26 May 2011Liquidators statement of receipts and payments to 13 May 2011 (5 pages)
26 May 2011Liquidators' statement of receipts and payments to 13 May 2011 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 13 November 2010 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 13 November 2010 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 13 November 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 13 May 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 13 May 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 13 May 2010 (5 pages)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-14
(1 page)
20 May 2009Statement of affairs with form 4.19 (7 pages)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Statement of affairs with form 4.19 (7 pages)
1 May 2009Registered office changed on 01/05/2009 from harley house mill harley street todmorden lancashire OL14 5HZ united kingdom (1 page)
1 May 2009Registered office changed on 01/05/2009 from harley house mill harley street todmorden lancashire OL14 5HZ united kingdom (1 page)
8 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 17 26/02/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
8 April 2009Ad 26/02/09\gbp si 26@1=26\gbp ic 500/526\ (4 pages)
8 April 2009Ad 26/02/09 gbp si 26@1=26 gbp ic 500/526 (4 pages)
8 April 2009Resolutions
  • RES13 ‐ Section 17 26/02/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(17 pages)
7 January 2009Incorporation (19 pages)
7 January 2009Incorporation (19 pages)