Company NameHarvey Plating Limited
Company StatusDissolved
Company Number01145616
CategoryPrivate Limited Company
Incorporation Date15 November 1973(50 years, 5 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Roland Grime
NationalityBritish
StatusClosed
Appointed27 March 1997(23 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameBodycote Nominees No 1 Limited (Corporation)
StatusClosed
Appointed01 January 2003(29 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 10 November 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameBodycote Nominees No 2 Limited (Corporation)
StatusClosed
Appointed01 January 2003(29 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 10 November 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr John Patrick Head
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 1995)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Burrell Road
Compton
Newbury
Berkshire
RG20 6QX
Director NamePaul Metcalfe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(18 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleElectro-Blaker
Correspondence Address9 Atkinson Gardens
Aycliffe Village
County Durham
DL5 6LQ
Director NameMr John Watson Reed
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(18 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 November 1992)
RoleCompany Director
Correspondence Address39 The Green
Thornaby
Stockton On Tees
Cleveland
TS17 0AE
Director NameMr Bernard Lebus Waiman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 24 August 1995)
RoleCompany Director
Correspondence Address3 Romney Close
London
NW11 7JD
Secretary NameMr John Patrick Head
NationalityBritish
StatusResigned
Appointed11 December 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Burrell Road
Compton
Newbury
Berkshire
RG20 6QX
Director NameMr Vivian Wineman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(21 years, 9 months after company formation)
Appointment Duration2 days (resigned 24 August 1995)
RoleSolicitor
Correspondence Address2 Oak Hill Lodge
Oak Hill Park
London
NW3 7LN
Secretary NameMr Vivian Wineman
NationalityBritish
StatusResigned
Appointed22 August 1995(21 years, 9 months after company formation)
Appointment Duration2 days (resigned 24 August 1995)
RoleSolicitor
Correspondence Address2 Oak Hill Lodge
Oak Hill Park
London
NW3 7LN
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(21 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameColin Grey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 2000)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address22 Ullswater
Macclesfield
Cheshire
SK11 7YN
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed24 August 1995(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(26 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlpool 60 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ER
Director NameCarl Thomas Savage
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address139 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LH

Location

Registered AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
15 July 2009Application for striking-off (1 page)
30 June 2009Return made up to 14/06/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 August 2008Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 July 2005Return made up to 14/06/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Return made up to 14/06/04; no change of members (4 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
27 January 2003New director appointed (3 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (3 pages)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2002Full accounts made up to 31 December 2001 (15 pages)
12 August 2002Auditor's resignation (2 pages)
24 June 2002Return made up to 14/06/02; full list of members (6 pages)
23 January 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
4 July 2001Return made up to 14/06/01; no change of members (5 pages)
4 July 2001Director's particulars changed (1 page)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 July 2000New director appointed (3 pages)
5 July 2000Director resigned (1 page)
14 December 1999New director appointed (3 pages)
28 September 1999Full accounts made up to 31 December 1998 (13 pages)
28 September 1999Auditor's resignation (1 page)
8 July 1999Return made up to 14/06/99; full list of members (7 pages)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
9 July 1998Return made up to 14/06/98; no change of members (6 pages)
2 June 1998Director resigned (1 page)
26 November 1997Return made up to 20/11/97; full list of members (7 pages)
21 November 1997Director's particulars changed (1 page)
25 September 1997Full accounts made up to 31 December 1996 (13 pages)
24 April 1997Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
16 December 1996Secretary's particulars changed (1 page)
6 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 June 1996Auditor's resignation (1 page)
31 May 1996Full accounts made up to 31 December 1995 (13 pages)
17 February 1996Secretary's particulars changed (1 page)
1 December 1995Return made up to 28/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/12/95
(6 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Secretary resigned;new director appointed (2 pages)
13 September 1995Director resigned;new director appointed (2 pages)
13 September 1995Director resigned;new director appointed (2 pages)
13 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 September 1995Auditor's resignation (2 pages)
5 September 1995New secretary appointed;new director appointed (2 pages)
5 September 1995Registered office changed on 05/09/95 from: henson rd. Yarm road indl. Estate darlington co. Durham DL1 4QD (1 page)
5 September 1995Auditor's resignation (2 pages)
1 September 1995Full accounts made up to 31 December 1994 (13 pages)