Company NameHarlequin Flavours Ltd
Company StatusDissolved
Company Number06794050
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 2 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Briscoe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
269 Walmersley Road
Bury
BL9 6NX
Secretary NameMs Valerie Kowalska
StatusClosed
Appointed27 May 2014(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 15 December 2015)
RoleCompany Director
Correspondence AddressTower House
269 Walmersley Road
Bury
BL9 6NX
Director NameMrs Frances Celia Mary Briscoe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTower House
269 Walmersley Road
Bury
BL9 6NX
Director NameMr Stephen Douglas Davis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTower House
269 Walmersley Road
Bury
BL9 6NX
Secretary NameMrs Frances Celia Briscoe
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTower House
269 Walmersley Road
Bury
BL9 6NX

Location

Registered AddressTower House
269 Walmersley Road
Bury
BL9 6NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

200 at £1Mr Barry Briscoe
66.67%
Ordinary
100 at £1Mr Stephen Douglas Davis
33.33%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (4 pages)
26 June 2015Termination of appointment of Stephen Douglas Davis as a director on 26 June 2015 (1 page)
5 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 300
(4 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 May 2014Appointment of Ms Valerie Kowalska as a secretary (2 pages)
30 May 2014Termination of appointment of Frances Briscoe as a director (1 page)
30 May 2014Termination of appointment of Frances Briscoe as a secretary (1 page)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 300
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Mrs Frances Celia Briscoe on 27 January 2010 (1 page)
27 January 2010Director's details changed for Mr Stephen Douglas Davis on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Barry Briscoe on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Frances Celia Mary Briscoe on 27 January 2010 (2 pages)
10 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
16 January 2009Incorporation (19 pages)