HARBYN LIMITED

Register to unlock more data on OkredoRegister

HARBYN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01369240

Incorporation date

18/05/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O LINES HENRY LIMITED, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1978)
dot icon18/03/2015
Final Gazette dissolved following liquidation
dot icon18/12/2014
Liquidators' statement of receipts and payments to 2014-12-08
dot icon18/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon14/10/2014
Liquidators' statement of receipts and payments to 2014-09-20
dot icon06/11/2013
Liquidators' statement of receipts and payments to 2013-09-20
dot icon18/10/2012
Liquidators' statement of receipts and payments to 2012-09-20
dot icon23/09/2011
Statement of affairs with form 4.19
dot icon23/09/2011
Appointment of a voluntary liquidator
dot icon23/09/2011
Resolutions
dot icon13/09/2011
Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1LQ on 2011-09-13
dot icon01/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon20/11/2009
Director's details changed for Adrian Martin Young on 2009-11-20
dot icon17/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/08/2009
Appointment terminated secretary elizabeth young
dot icon30/06/2009
Total exemption small company accounts made up to 2007-10-31
dot icon20/01/2009
Return made up to 20/11/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2006-10-31
dot icon22/11/2007
Return made up to 20/11/07; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2005-10-31
dot icon02/03/2007
Particulars of mortgage/charge
dot icon16/02/2007
Particulars of mortgage/charge
dot icon20/11/2006
Return made up to 20/11/06; full list of members
dot icon06/06/2006
Director's particulars changed
dot icon06/06/2006
Secretary's particulars changed
dot icon26/04/2006
Registered office changed on 26/04/06 from: 130 london road south poynton cheshire SK12 1LQ
dot icon21/11/2005
Return made up to 20/11/05; full list of members
dot icon14/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon18/11/2004
Return made up to 20/11/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/12/2003
Return made up to 20/11/03; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/12/2002
Return made up to 20/11/02; full list of members
dot icon18/12/2002
Director's particulars changed
dot icon18/12/2002
Secretary resigned
dot icon21/09/2002
Particulars of mortgage/charge
dot icon01/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon20/07/2002
Particulars of mortgage/charge
dot icon28/05/2002
New secretary appointed
dot icon16/05/2002
Particulars of mortgage/charge
dot icon10/12/2001
Return made up to 20/11/01; full list of members
dot icon06/06/2001
-
dot icon24/01/2001
Return made up to 20/12/00; full list of members
dot icon08/01/2001
New secretary appointed
dot icon17/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Accounting reference date shortened from 31/07/01 to 31/10/00
dot icon17/05/2000
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon08/03/2000
-
dot icon23/11/1999
Return made up to 20/11/99; full list of members
dot icon23/11/1999
Location of register of members address changed
dot icon23/11/1999
Location of debenture register address changed
dot icon29/03/1999
-
dot icon21/02/1999
Return made up to 20/11/98; full list of members
dot icon20/11/1998
Particulars of mortgage/charge
dot icon23/02/1998
-
dot icon18/12/1997
Return made up to 20/11/97; no change of members
dot icon23/05/1997
Director resigned
dot icon04/03/1997
-
dot icon03/01/1997
Return made up to 20/11/96; full list of members
dot icon18/12/1995
-
dot icon07/12/1995
Return made up to 20/11/95; full list of members
dot icon08/02/1995
-
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 20/11/94; no change of members
dot icon22/11/1994
Declaration of satisfaction of mortgage/charge
dot icon13/05/1994
Registered office changed on 13/05/94 from: yew tree farm the green asthorpe toucester northamptonshire NN12 8QP
dot icon08/03/1994
New director appointed
dot icon08/03/1994
-
dot icon12/12/1993
Return made up to 20/11/93; no change of members
dot icon28/02/1993
-
dot icon01/12/1992
Return made up to 20/11/92; full list of members
dot icon16/07/1992
New director appointed
dot icon16/07/1992
Secretary resigned;new secretary appointed
dot icon20/06/1992
Director resigned
dot icon20/06/1992
Ad 30/10/91--------- £ si 94@1
dot icon18/03/1992
-
dot icon18/03/1992
Return made up to 21/11/91; full list of members
dot icon20/03/1991
-
dot icon18/03/1991
Return made up to 21/11/90; no change of members
dot icon25/07/1990
Particulars of mortgage/charge
dot icon25/07/1990
Particulars of mortgage/charge
dot icon08/12/1989
-
dot icon08/12/1989
Return made up to 20/11/89; full list of members
dot icon16/02/1989
-
dot icon16/02/1989
Return made up to 18/11/88; full list of members
dot icon12/01/1988
Return made up to 30/09/87; full list of members
dot icon15/12/1987
-
dot icon15/12/1987
Secretary resigned;new secretary appointed
dot icon02/10/1986
Full accounts made up to 1986-04-30
dot icon02/10/1986
Return made up to 25/08/86; full list of members
dot icon18/05/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2009
dot iconLast change occurred
31/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2009
dot iconNext account date
31/10/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleveland, Andrew Norman
Secretary
15/10/2000 - 15/05/2002
3
Young, Elizabeth
Secretary
15/05/2002 - 12/08/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARBYN LIMITED

HARBYN LIMITED is an(a) Dissolved company incorporated on 18/05/1978 with the registered office located at C/O LINES HENRY LIMITED, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARBYN LIMITED?

toggle

HARBYN LIMITED is currently Dissolved. It was registered on 18/05/1978 and dissolved on 18/03/2015.

Where is HARBYN LIMITED located?

toggle

HARBYN LIMITED is registered at C/O LINES HENRY LIMITED, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does HARBYN LIMITED do?

toggle

HARBYN LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for HARBYN LIMITED?

toggle

The latest filing was on 18/03/2015: Final Gazette dissolved following liquidation.