HARPER & BEARDMORE LIMITED

Register to unlock more data on OkredoRegister

HARPER & BEARDMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00818009

Incorporation date

02/09/1964

Size

-

Contacts

Registered address

Registered address

C/O Kroll, Wellington Plaza, 31 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1964)
dot icon26/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon13/10/2009
First Gazette notice for compulsory strike-off
dot icon21/02/2008
Receiver ceasing to act
dot icon17/02/2008
Receiver's abstract of receipts and payments
dot icon14/02/2008
Registered office changed on 14/02/08 from: c/o kroll LIMITED 134 edmund street birmingham B3 2ES
dot icon30/11/2007
Receiver's abstract of receipts and payments
dot icon08/11/2007
Receiver ceasing to act
dot icon21/06/2007
Administrative Receiver's report
dot icon02/05/2007
Appointment of receiver/manager
dot icon29/04/2007
Registered office changed on 29/04/07 from: unit 4 planetary road, wednesfield, wolverhampton west midlands WV13 3XA
dot icon11/12/2006
Registered office changed on 11/12/06 from: millhouse, 21 high street wicken ely cambridgeshire CB7 5XR
dot icon26/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon17/08/2006
Return made up to 31/07/06; full list of members
dot icon09/08/2005
Return made up to 31/07/05; full list of members
dot icon28/07/2005
Total exemption full accounts made up to 2004-10-01
dot icon20/07/2005
Registered office changed on 20/07/05 from: the fletcher thompson practice newton hall town street newton cambridge CB2 5PE
dot icon13/10/2004
Return made up to 31/07/04; full list of members
dot icon20/01/2004
Accounts for a small company made up to 2003-09-30
dot icon24/07/2003
Return made up to 31/07/03; full list of members
dot icon24/07/2003
Director's particulars changed
dot icon12/03/2003
Accounts for a small company made up to 2002-10-03
dot icon24/02/2003
Return made up to 31/07/02; full list of members
dot icon21/01/2003
Accounts for a small company made up to 2001-09-30
dot icon08/05/2002
New secretary appointed
dot icon26/04/2002
Secretary resigned
dot icon24/04/2002
Accounts for a small company made up to 2000-09-30
dot icon06/11/2001
Return made up to 31/07/01; full list of members
dot icon06/11/2001
Registered office changed on 06/11/01
dot icon19/04/2001
Full accounts made up to 1999-09-30
dot icon14/04/2001
Accounting reference date shortened from 31/08/00 to 30/09/99
dot icon16/08/2000
Return made up to 31/07/00; full list of members
dot icon16/08/2000
Director's particulars changed
dot icon15/11/1999
Return made up to 31/07/99; full list of members
dot icon15/11/1999
Secretary resigned
dot icon15/11/1999
Location of register of members address changed
dot icon21/10/1999
Registered office changed on 21/10/99 from: 1, willenhall road wolverhampton west midlands WV1 2HG.
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon03/11/1998
Declaration of satisfaction of mortgage/charge
dot icon03/11/1998
Declaration of satisfaction of mortgage/charge
dot icon22/09/1998
Director resigned
dot icon22/09/1998
Director resigned
dot icon22/09/1998
Director resigned
dot icon22/09/1998
Director resigned
dot icon22/09/1998
Director resigned
dot icon22/09/1998
Director resigned
dot icon22/09/1998
Director resigned
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Auditor's resignation
dot icon08/09/1998
Auditor's resignation
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New secretary appointed
dot icon08/09/1998
New director appointed
dot icon07/09/1998
Declaration of assistance for shares acquisition
dot icon05/09/1998
Particulars of mortgage/charge
dot icon12/08/1998
Return made up to 31/07/98; no change of members
dot icon28/07/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Full accounts made up to 1997-08-31
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon05/08/1997
Return made up to 31/07/97; no change of members
dot icon01/07/1997
New secretary appointed
dot icon01/07/1997
Secretary resigned
dot icon08/06/1997
Full accounts made up to 1996-08-31
dot icon02/06/1997
Secretary's particulars changed;director's particulars changed
dot icon12/08/1996
Return made up to 31/07/96; full list of members
dot icon12/02/1996
Full accounts made up to 1995-08-31
dot icon10/08/1995
Return made up to 31/07/95; no change of members
dot icon13/04/1995
Full accounts made up to 1994-08-31
dot icon23/02/1995
Resolutions
dot icon23/02/1995
Resolutions
dot icon23/02/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Director's particulars changed
dot icon12/08/1994
Return made up to 31/07/94; no change of members
dot icon12/08/1994
Director's particulars changed
dot icon11/03/1994
Accounting reference date extended from 31/03 to 31/08
dot icon08/02/1994
Director resigned
dot icon13/12/1993
Full accounts made up to 1993-03-31
dot icon18/08/1993
Return made up to 31/07/93; full list of members
dot icon18/08/1993
Secretary's particulars changed;director's particulars changed
dot icon11/03/1993
Director resigned
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon20/11/1992
Director resigned
dot icon22/10/1992
New director appointed
dot icon23/09/1992
Director resigned;new director appointed
dot icon10/08/1992
Return made up to 31/07/92; full list of members
dot icon18/02/1992
Director resigned
dot icon18/02/1992
New director appointed
dot icon18/02/1992
New director appointed
dot icon18/02/1992
Director resigned
dot icon21/01/1992
Resolutions
dot icon17/01/1992
Particulars of mortgage/charge
dot icon17/01/1992
Particulars of mortgage/charge
dot icon07/11/1991
Full accounts made up to 1991-03-31
dot icon10/10/1991
Return made up to 31/07/91; no change of members
dot icon23/09/1991
New director appointed
dot icon12/07/1991
Particulars of mortgage/charge
dot icon22/04/1991
Registered office changed on 22/04/91 from: 43 broad street bilston staffs. WV14 0BX
dot icon14/11/1990
Full accounts made up to 1990-03-31
dot icon14/11/1990
Return made up to 31/07/90; no change of members
dot icon08/11/1989
Full accounts made up to 1989-03-31
dot icon08/11/1989
Return made up to 31/07/89; full list of members
dot icon19/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon08/12/1988
Return made up to 01/08/88; full list of members
dot icon27/11/1987
Full accounts made up to 1987-03-31
dot icon27/11/1987
Return made up to 27/07/87; full list of members
dot icon27/01/1987
Accounting reference date shortened from 30/06 to 31/03
dot icon09/01/1987
New director appointed
dot icon08/12/1986
Full accounts made up to 1986-06-30
dot icon08/12/1986
Return made up to 11/11/86; full list of members
dot icon04/12/1986
Declaration of satisfaction of mortgage/charge
dot icon02/09/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2005
dot iconLast change occurred
30/09/2005

Accounts

dot iconLast made up date
30/09/2005
dot iconNext account date
30/09/2006
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delf, Peter James
Director
07/01/1992 - 04/09/1992
20
Zant Boer, Ian
Secretary
28/08/1998 - 14/04/2002
50
Thompson, David Alexander Edwin
Director
28/08/1998 - Present
15
Holloway, David John
Director
28/08/1992 - 31/12/1993
42
Thompson, David Alexander Edwin
Secretary
14/04/2002 - Present
3

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 HARPER & BEARDMORE LIMITED

HARPER & BEARDMORE LIMITED is an(a) Dissolved company incorporated on 02/09/1964 with the registered office located at C/O Kroll, Wellington Plaza, 31 Wellington Street, Leeds LS1 4DL. There are currently 3 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 HARPER & BEARDMORE LIMITED?

toggle

HARPER & BEARDMORE LIMITED is currently Dissolved. It was registered on 02/09/1964 and dissolved on 26/01/2010.

Where is HARPER & BEARDMORE LIMITED located?

toggle

HARPER & BEARDMORE LIMITED is registered at C/O Kroll, Wellington Plaza, 31 Wellington Street, Leeds LS1 4DL.

What does HARPER & BEARDMORE LIMITED do?

toggle

HARPER & BEARDMORE LIMITED operates in the Wholesale of hardware, plumbing and heating equipment and supplies (51.54 - SIC 2003) sector.

What is the latest filing for HARPER & BEARDMORE LIMITED?

toggle

The latest filing was on 26/01/2010: Final Gazette dissolved via compulsory strike-off.