HARNESSFLEX LIMITED

Register to unlock more data on OkredoRegister

HARNESSFLEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02130654

Incorporation date

10/05/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O Kpmg Llp 8, Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1987)
dot icon02/08/2013
Final Gazette dissolved following liquidation
dot icon22/05/2013
Liquidators' statement of receipts and payments to 2013-04-22
dot icon02/05/2013
Return of final meeting in a members' voluntary winding up
dot icon27/12/2012
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on 2012-12-28
dot icon23/12/2012
Declaration of solvency
dot icon23/12/2012
Insolvency resolution
dot icon23/12/2012
Resolutions
dot icon23/12/2012
Appointment of a voluntary liquidator
dot icon25/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/11/2012
Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 2012-11-12
dot icon05/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon18/09/2011
Termination of appointment of Duncan Alexander Mckinlay as a director on 2011-08-30
dot icon01/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon16/11/2010
Director's details changed for Duncan Alexander Mckinlay on 2010-10-06
dot icon13/10/2010
Appointment of Mr Fabrice Van Belle as a director
dot icon13/10/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon13/10/2010
Appointment of Mr William Edward Weaver, Jr as a director
dot icon13/10/2010
Appointment of Mr William David Smith, Jr as a director
dot icon13/10/2010
Appointment of Mr William David Smith, Jr as a secretary
dot icon07/10/2010
Resolutions
dot icon05/10/2010
Registered office address changed from Cmg House Station Road Coleshill Birmingham West Midlands B46 1HT on 2010-10-06
dot icon05/10/2010
Termination of appointment of Martyn Vitty as a secretary
dot icon05/10/2010
Termination of appointment of Martyn Vitty as a director
dot icon09/09/2010
Accounts for a dormant company made up to 2010-07-31
dot icon16/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mr Martyn John Vitty on 2010-08-01
dot icon12/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon17/02/2010
Auditor's resignation
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon04/08/2009
Director and Secretary's Change of Particulars / martyn vitty / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: ardenlaw; Street was: 51 tennal road, now: ardens grafton; Area was: harborne, now: ; Post Town was: birmingham, now: alcester; Region was: west midlands, now: warwickshire; Post Code was: B32 2JD, now: B49 6DT; Country wa
dot icon19/08/2008
Total exemption full accounts made up to 2008-07-31
dot icon03/08/2008
Return made up to 01/08/08; full list of members
dot icon02/07/2008
Registered office changed on 03/07/2008 from unit 2 station road coleshill birmingham B46 1HT united kingdom
dot icon11/05/2008
Full accounts made up to 2007-07-31
dot icon26/02/2008
Registered office changed on 27/02/2008 from unit 4 station road coleshill birmingham B46 1HT
dot icon18/08/2007
Return made up to 01/08/07; full list of members
dot icon18/08/2007
Secretary's particulars changed;director's particulars changed
dot icon09/04/2007
Notice of resolution removing auditor
dot icon09/04/2007
Auditor's resignation
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Declaration of assistance for shares acquisition
dot icon19/01/2007
Declaration of assistance for shares acquisition
dot icon16/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
New secretary appointed;new director appointed
dot icon15/01/2007
New director appointed
dot icon15/01/2007
Registered office changed on 16/01/07 from: fleming way crawley west sussex RH10 9YX
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon26/11/2006
Full accounts made up to 2006-07-31
dot icon30/08/2006
Return made up to 01/08/06; full list of members
dot icon30/08/2006
Director's particulars changed
dot icon13/08/2006
Particulars of mortgage/charge
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
Secretary resigned;director resigned
dot icon16/07/2006
Declaration of assistance for shares acquisition
dot icon16/07/2006
Resolutions
dot icon16/07/2006
Resolutions
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Secretary's particulars changed;director's particulars changed
dot icon22/12/2005
Full accounts made up to 2005-07-31
dot icon16/10/2005
Return made up to 01/08/05; full list of members
dot icon15/02/2005
Full accounts made up to 2004-07-31
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Declaration of assistance for shares acquisition
dot icon22/12/2004
Resolutions
dot icon04/08/2004
Return made up to 01/08/04; full list of members
dot icon26/04/2004
Director's particulars changed
dot icon18/01/2004
Full accounts made up to 2003-08-02
dot icon27/08/2003
Return made up to 01/08/03; full list of members
dot icon23/12/2002
Auditor's resignation
dot icon18/12/2002
Declaration of assistance for shares acquisition
dot icon18/12/2002
Declaration of assistance for shares acquisition
dot icon16/12/2002
Registered office changed on 17/12/02 from: 765 finchley road london NW11 8DS
dot icon16/12/2002
New secretary appointed;new director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon11/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon03/12/2002
Full accounts made up to 2002-07-31
dot icon05/10/2002
Director resigned
dot icon05/10/2002
Director resigned
dot icon19/08/2002
Return made up to 01/08/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon06/05/2002
New director appointed
dot icon06/05/2002
New director appointed
dot icon06/05/2002
New director appointed
dot icon19/12/2001
Director resigned
dot icon14/08/2001
Return made up to 01/08/01; full list of members
dot icon07/03/2001
Director's particulars changed
dot icon28/12/2000
Full accounts made up to 2000-07-31
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
New secretary appointed
dot icon15/08/2000
Return made up to 01/08/00; full list of members
dot icon11/07/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon07/02/2000
Full accounts made up to 1999-07-31
dot icon24/08/1999
Return made up to 01/08/99; full list of members
dot icon17/08/1999
Director resigned
dot icon08/04/1999
Full accounts made up to 1998-08-01
dot icon15/09/1998
Auditor's resignation
dot icon25/08/1998
Return made up to 01/08/98; full list of members
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon31/05/1998
Full accounts made up to 1997-08-02
dot icon11/08/1997
Return made up to 01/08/97; full list of members
dot icon28/05/1997
Director's particulars changed
dot icon28/05/1997
Full accounts made up to 1996-08-03
dot icon20/05/1997
Auditor's resignation
dot icon09/09/1996
Return made up to 01/08/96; full list of members
dot icon09/09/1996
Location of register of members address changed
dot icon09/09/1996
Location of debenture register address changed
dot icon09/09/1996
Director's particulars changed
dot icon05/07/1996
Accounting reference date extended from 30/06/96 to 31/07/96
dot icon12/05/1996
New director appointed
dot icon12/05/1996
Resolutions
dot icon06/05/1996
Auditor's resignation
dot icon05/05/1996
Registered office changed on 06/05/96 from: kidsons impey 12TH floor bank house 8 cherry street birmingham B2 5AD
dot icon05/05/1996
Secretary resigned
dot icon05/05/1996
Director resigned
dot icon05/05/1996
New secretary appointed
dot icon25/04/1996
Secretary resigned
dot icon03/04/1996
New director appointed
dot icon03/04/1996
Director resigned
dot icon27/03/1996
Accounts for a small company made up to 1995-06-30
dot icon04/01/1996
Director resigned
dot icon23/08/1995
Return made up to 01/08/95; full list of members
dot icon21/06/1995
Ad 07/06/95--------- £ si 49900@1=49900 £ ic 100/50000
dot icon21/06/1995
Resolutions
dot icon21/06/1995
£ nc 100/50000 07/06/95
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon08/01/1995
New director appointed
dot icon08/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Secretary resigned;new secretary appointed
dot icon18/08/1994
Return made up to 01/08/94; no change of members
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon24/08/1993
Return made up to 01/08/93; full list of members
dot icon24/08/1993
Location of register of members address changed
dot icon24/08/1993
Location of debenture register address changed
dot icon09/05/1993
Accounts for a small company made up to 1992-06-30
dot icon16/09/1992
Return made up to 01/08/92; no change of members
dot icon05/05/1992
Accounts for a small company made up to 1991-06-30
dot icon29/09/1991
Accounts for a small company made up to 1990-06-30
dot icon25/09/1991
Return made up to 01/08/91; no change of members
dot icon14/01/1991
Return made up to 26/10/90; full list of members
dot icon19/09/1990
Registered office changed on 20/09/90 from: 9TH floor edmund house 12 newhall street birmingham B3 3EP
dot icon19/02/1990
Return made up to 02/08/88; full list of members
dot icon19/02/1990
Registered office changed on 20/02/90 from: 12 newhall street birmingham B3 3EW
dot icon19/02/1990
Return made up to 01/08/89; full list of members
dot icon08/02/1990
Compulsory strike-off action has been discontinued
dot icon07/02/1990
Full accounts made up to 1989-06-30
dot icon07/02/1990
Full accounts made up to 1988-06-30
dot icon11/12/1989
First Gazette notice for compulsory strike-off
dot icon22/06/1989
Wd 19/06/89 ad 23/05/89--------- £ si 98@1=98 £ ic 2/100
dot icon05/06/1989
Director resigned;new director appointed
dot icon05/06/1989
Accounting reference date extended from 31/03 to 30/06
dot icon10/05/1987
Incorporation
dot icon10/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poulton, Adrian Roger
Director
09/12/1994 - 19/04/1996
16
Hutchinson, Shirley Anne
Director
22/05/2000 - 02/12/2002
10
Roberts, Colin Allen
Director
22/05/2000 - 31/07/2002
4
Spencer, David Malcolm
Director
22/05/2000 - 04/12/2001
11
Clews, Simon Paul
Director
02/12/2002 - 05/07/2006
20

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 HARNESSFLEX LIMITED

HARNESSFLEX LIMITED is an(a) Dissolved company incorporated on 10/05/1987 with the registered office located at C/O Kpmg Llp 8, Salisbury Square, London EC4Y 8BB. There are currently 4 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 HARNESSFLEX LIMITED?

toggle

HARNESSFLEX LIMITED is currently Dissolved. It was registered on 10/05/1987 and dissolved on 02/08/2013.

Where is HARNESSFLEX LIMITED located?

toggle

HARNESSFLEX LIMITED is registered at C/O Kpmg Llp 8, Salisbury Square, London EC4Y 8BB.

What does HARNESSFLEX LIMITED do?

toggle

HARNESSFLEX LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for HARNESSFLEX LIMITED?

toggle

The latest filing was on 02/08/2013: Final Gazette dissolved following liquidation.