HARPERS A.V. LIMITED

Register to unlock more data on OkredoRegister

HARPERS A.V. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01848544

Incorporation date

16/09/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MBI COAKLEY LTD, Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey GU1 3HECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon25/07/2012
Final Gazette dissolved following liquidation
dot icon25/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon09/03/2011
Registered office address changed from Bourne House Queen Street, Gomshall Surrey GU5 9LY on 2011-03-10
dot icon09/03/2011
Statement of affairs with form 4.19
dot icon09/03/2011
Appointment of a voluntary liquidator
dot icon09/03/2011
Resolutions
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon03/08/2010
Director's details changed for Kenneth Alec Foster on 2010-08-01
dot icon03/08/2010
Director's details changed for Martyn Alan Rees on 2010-08-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/09/2009
Return made up to 01/08/09; full list of members
dot icon28/01/2009
Particulars of a mortgage or charge / charge no: 12
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon15/09/2008
Return made up to 01/08/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/03/2008
Appointment Terminated Director and Secretary stephen selwyn
dot icon12/03/2008
Appointment Terminated Director matthew dellar
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/08/2007
Return made up to 01/08/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/09/2006
Return made up to 01/08/06; full list of members
dot icon10/09/2006
Director's particulars changed
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/07/2005
Return made up to 01/08/05; full list of members
dot icon17/06/2005
Particulars of mortgage/charge
dot icon03/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/09/2004
Auditor's resignation
dot icon18/08/2004
Return made up to 03/08/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2003-03-31
dot icon04/09/2003
Return made up to 03/08/03; full list of members
dot icon04/03/2003
Registered office changed on 05/03/03 from: sycamore house 40 high street cranleigh surrey GU6 8AG
dot icon12/12/2002
Accounts for a small company made up to 2002-03-31
dot icon22/08/2002
Return made up to 03/08/02; full list of members
dot icon22/08/2002
Director's particulars changed
dot icon24/01/2002
Particulars of mortgage/charge
dot icon06/12/2001
Declaration of satisfaction of mortgage/charge
dot icon06/12/2001
Declaration of satisfaction of mortgage/charge
dot icon27/10/2001
Accounts for a small company made up to 2001-03-31
dot icon12/09/2001
Particulars of mortgage/charge
dot icon31/07/2001
Return made up to 03/08/01; full list of members
dot icon24/08/2000
Return made up to 03/08/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 2000-03-31
dot icon11/04/2000
New director appointed
dot icon22/11/1999
Particulars of mortgage/charge
dot icon05/08/1999
Return made up to 03/08/99; no change of members
dot icon25/07/1999
Accounts for a small company made up to 1999-03-31
dot icon08/02/1999
Particulars of mortgage/charge
dot icon27/01/1999
Particulars of mortgage/charge
dot icon22/09/1998
Accounts for a small company made up to 1998-03-31
dot icon28/07/1998
Return made up to 03/08/98; full list of members
dot icon07/01/1998
Memorandum and Articles of Association
dot icon14/12/1997
Resolutions
dot icon11/12/1997
Resolutions
dot icon11/12/1997
Resolutions
dot icon11/12/1997
Resolutions
dot icon11/12/1997
Resolutions
dot icon11/12/1997
Resolutions
dot icon11/12/1997
Resolutions
dot icon07/12/1997
£ nc 100000/200000 07/11/97
dot icon11/11/1997
Accounts for a small company made up to 1997-03-31
dot icon03/08/1997
Return made up to 03/08/97; no change of members
dot icon03/08/1997
Director's particulars changed
dot icon06/02/1997
Director resigned
dot icon10/08/1996
Return made up to 03/08/96; no change of members
dot icon10/08/1996
Director's particulars changed
dot icon10/08/1996
Registered office changed on 11/08/96
dot icon29/05/1996
Accounts for a small company made up to 1996-03-31
dot icon07/08/1995
Return made up to 03/08/95; full list of members
dot icon07/08/1995
Secretary's particulars changed;director's particulars changed
dot icon21/05/1995
Accounts for a small company made up to 1995-03-31
dot icon24/11/1994
Accounts for a small company made up to 1994-03-31
dot icon07/08/1994
Registered office changed on 08/08/94 from: sycamore house high street cranleigh surrey GU6 8AQ
dot icon07/08/1994
Return made up to 03/08/94; no change of members
dot icon07/08/1994
Registered office changed on 08/08/94
dot icon07/08/1994
Director's particulars changed
dot icon23/08/1993
Return made up to 03/08/93; no change of members
dot icon19/07/1993
Accounting reference date extended from 31/01 to 31/03
dot icon16/05/1993
Declaration of satisfaction of mortgage/charge
dot icon16/05/1993
Accounts for a small company made up to 1993-01-31
dot icon09/03/1993
Particulars of mortgage/charge
dot icon26/11/1992
Accounts for a small company made up to 1992-01-31
dot icon19/08/1992
Return made up to 03/08/92; full list of members
dot icon19/08/1992
Director's particulars changed
dot icon17/02/1992
Director resigned
dot icon16/01/1992
Particulars of mortgage/charge
dot icon28/10/1991
Ad 14/10/91--------- £ si 99000@1=99000 £ ic 100/99100
dot icon17/10/1991
New secretary appointed;new director appointed
dot icon17/10/1991
New director appointed
dot icon17/10/1991
Registered office changed on 18/10/91 from: 71 commercial way woking surrey GU21 1HN
dot icon17/10/1991
Secretary resigned
dot icon17/10/1991
Resolutions
dot icon08/10/1991
Full accounts made up to 1991-01-31
dot icon27/08/1991
Return made up to 03/08/91; no change of members
dot icon20/05/1991
Director resigned
dot icon13/12/1990
Particulars of mortgage/charge
dot icon25/09/1990
Full accounts made up to 1990-01-31
dot icon25/09/1990
Return made up to 03/08/90; full list of members
dot icon11/10/1989
Return made up to 19/06/89; full list of members
dot icon11/10/1989
Full accounts made up to 1989-01-31
dot icon30/01/1989
Return made up to 11/07/88; full list of members
dot icon22/09/1988
Full accounts made up to 1988-01-31
dot icon11/08/1987
Full accounts made up to 1987-01-31
dot icon11/08/1987
Return made up to 01/05/87; full list of members
dot icon09/08/1987
Particulars of mortgage/charge
dot icon13/05/1987
New director appointed
dot icon27/11/1986
Full accounts made up to 1986-01-31
dot icon27/11/1986
Return made up to 17/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crampton, Vaughan John
Director
14/10/1991 - 21/01/1997
-
Dellar, Matthew George
Director
01/04/2000 - 10/03/2008
3
Selwyn, Stephen Charles
Director
14/10/1991 - 01/03/2008
6
Selwyn, Stephen Charles
Secretary
14/10/1991 - 01/03/2008
1

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 HARPERS A.V. LIMITED

HARPERS A.V. LIMITED is an(a) Dissolved company incorporated on 16/09/1984 with the registered office located at C/O MBI COAKLEY LTD, Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey GU1 3HE. 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 HARPERS A.V. LIMITED?

toggle

HARPERS A.V. LIMITED is currently Dissolved. It was registered on 16/09/1984 and dissolved on 25/07/2012.

Where is HARPERS A.V. LIMITED located?

toggle

HARPERS A.V. LIMITED is registered at C/O MBI COAKLEY LTD, Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey GU1 3HE.

What does HARPERS A.V. LIMITED do?

toggle

HARPERS A.V. LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HARPERS A.V. LIMITED?

toggle

The latest filing was on 25/07/2012: Final Gazette dissolved following liquidation.