Company NameHarberry Limited
Company StatusDissolved
Company Number00135548
CategoryPrivate Limited Company
Incorporation Date1 May 1914(110 years ago)
Dissolution Date30 October 2014 (9 years, 6 months ago)
Previous NameJohn B. Lomax Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Donald Whittaker Berry
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(77 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 30 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Dales Lane
Whitefield
Manchester
Lancashire
M45 7WU
Director NameMrs Joyce Scott Berry
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(77 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 30 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Dales Lane
Whitefield
Manchester
Lancashire
M45 7WU
Secretary NameMrs Joyce Scott Berry
NationalityBritish
StatusClosed
Appointed30 September 1991(77 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dales Lane
Whitefield
Manchester
Lancashire
M45 7WU
Director NameMr William Harrison
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(77 years, 5 months after company formation)
Appointment Duration19 years (resigned 02 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Dales Lane
Whitefield
Manchester
Lancashire
M45 7WU

Location

Registered AddressAstute House Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

5k at £1Mr Donald Whittaker Berry
55.44%
Ordinary
2.6k at £1Mrs Joyce Scott Berry
28.81%
Ordinary
1.4k at £1Mr William Harrison
15.74%
Ordinary

Financials

Year2014
Net Worth£124,734
Cash£147,112
Current Liabilities£22,378

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Return of final meeting in a members' voluntary winding up (6 pages)
12 December 2013Liquidators' statement of receipts and payments to 15 October 2013 (5 pages)
12 December 2013Liquidators statement of receipts and payments to 15 October 2013 (5 pages)
25 October 2012Registered office address changed from 37 Dales Lane Whitefield Manchester M45 7WU on 25 October 2012 (2 pages)
24 October 2012Declaration of solvency (3 pages)
24 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2012Appointment of a voluntary liquidator (1 page)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 September 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 9,000
(6 pages)
3 October 2011Director's details changed for Mr Donald Whittaker Berry on 30 September 2011 (2 pages)
30 September 2011Termination of appointment of William Harrison as a director (1 page)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2010Director's details changed for Mr Donald Whittaker Berry on 30 September 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Mr William Harrison on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mrs Joyce Scott Berry on 30 September 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Location of register of members (1 page)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2007Return made up to 30/09/07; no change of members (7 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 December 2006Amended accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Return made up to 30/09/06; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 October 2005Return made up to 30/09/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 November 2002Return made up to 30/09/02; full list of members (7 pages)
9 October 2001Return made up to 30/09/01; full list of members (8 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 November 2000Return made up to 30/09/00; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 October 1999Return made up to 30/09/99; full list of members (8 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1998Return made up to 30/09/98; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 October 1997Return made up to 30/09/97; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 October 1996Return made up to 30/09/96; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 October 1995Return made up to 30/09/95; full list of members (6 pages)
11 March 1981Particulars of mortgage/charge (3 pages)