Company NameHarry's Pies Limited
Company StatusDissolved
Company Number01498698
CategoryPrivate Limited Company
Incorporation Date27 May 1980(43 years, 11 months ago)
Dissolution Date17 May 2014 (9 years, 11 months ago)
Previous NameHolywell Pies Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Cheryl Corran
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1991(11 years, 2 months after company formation)
Appointment Duration22 years, 9 months (closed 17 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Secretary NameMr Robert Edward Corran
NationalityBritish
StatusClosed
Appointed20 August 2001(21 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 17 May 2014)
RoleAccountant
Correspondence Address29 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Director NameMr Edward Henry Kershaw
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(11 years, 2 months after company formation)
Appointment Duration10 years (resigned 19 August 2001)
RoleBaker
Correspondence Address11 Broadacre Close
Bagillt
Flintshire
CH6 6EA
Wales
Secretary NameMr Edward Henry Kershaw
NationalityBritish
StatusResigned
Appointed12 August 1991(11 years, 2 months after company formation)
Appointment Duration10 years (resigned 19 August 2001)
RoleCompany Director
Correspondence Address11 Broadacre Close
Bagillt
Flintshire
CH6 6EA
Wales

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mrs Cheryl Corran
100.00%
Ordinary

Financials

Year2014
Net Worth£20,141
Cash£12,623
Current Liabilities£28,452

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2014Final Gazette dissolved following liquidation (1 page)
17 May 2014Final Gazette dissolved following liquidation (1 page)
17 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
17 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
7 December 2011Registered office address changed from Unit 33 Manor Road Industrial Estate Bagillt Flint Flinshire CH6 5UY on 7 December 2011 (2 pages)
7 December 2011Appointment of a voluntary liquidator (1 page)
7 December 2011Statement of affairs with form 4.19 (5 pages)
7 December 2011Appointment of a voluntary liquidator (1 page)
7 December 2011Statement of affairs with form 4.19 (5 pages)
7 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2011Registered office address changed from Unit 33 Manor Road Industrial Estate Bagillt Flint Flinshire CH6 5UY on 7 December 2011 (2 pages)
7 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2011Registered office address changed from Unit 33 Manor Road Industrial Estate Bagillt Flint Flinshire CH6 5UY on 7 December 2011 (2 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 100
(4 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 100
(4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 May 2010Director's details changed for Mrs Cheryl Corran on 20 May 2010 (2 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mrs Cheryl Corran on 20 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 June 2008Return made up to 20/05/08; full list of members (3 pages)
3 June 2008Return made up to 20/05/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 June 2007Return made up to 20/05/07; no change of members (6 pages)
18 June 2007Return made up to 20/05/07; no change of members (6 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 June 2006Return made up to 20/05/06; full list of members (6 pages)
14 June 2006Return made up to 20/05/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 May 2005Return made up to 20/05/05; full list of members (6 pages)
31 May 2005Return made up to 20/05/05; full list of members (6 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 June 2004Return made up to 23/05/04; full list of members (6 pages)
14 June 2004Return made up to 23/05/04; full list of members (6 pages)
2 April 2004Registered office changed on 02/04/04 from: park lodge rhosddu road wrexham LL11 1NF (1 page)
2 April 2004Registered office changed on 02/04/04 from: park lodge rhosddu road wrexham LL11 1NF (1 page)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 June 2003Return made up to 05/06/03; full list of members (6 pages)
13 June 2003Return made up to 05/06/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
2 September 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 September 2002Registered office changed on 02/09/02 from: conways roxburgh house hill street wrexham LL11 1SN (1 page)
2 September 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 September 2002Registered office changed on 02/09/02 from: conways roxburgh house hill street wrexham LL11 1SN (1 page)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 June 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
21 June 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
21 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
21 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
21 June 2000Return made up to 10/06/00; full list of members (6 pages)
21 June 2000Return made up to 10/06/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
21 June 1999Return made up to 10/06/99; full list of members (6 pages)
21 June 1999Return made up to 10/06/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 June 1998Return made up to 10/06/98; no change of members (4 pages)
18 June 1998Return made up to 10/06/98; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
3 July 1997Return made up to 18/06/97; no change of members (4 pages)
3 July 1997Return made up to 18/06/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
31 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
27 June 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
10 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)