Company NameD. & D. Harvey Limited
DirectorsDarren Harvey and David Harvey
Company StatusActive
Company Number01718298
CategoryPrivate Limited Company
Incorporation Date26 April 1983(41 years ago)
Previous NameGrowage Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Darren Harvey
NationalityBritish
StatusCurrent
Appointed15 November 1996(13 years, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Darren Harvey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(32 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr David Harvey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(32 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr James Harvey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 November 1996)
RoleHaulage Contractor
Correspondence Address15 Windlehurst Drive
Worsley
Manchester
Lancashire
M28 1HL
Director NameMrs Ann Harvey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration29 years, 6 months (resigned 07 July 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Secretary NameMrs Ann Harvey
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Windlehurst Drive
Worsley
Manchester
Lancashire
M28 1HL

Contact

Websitemanchestersurfacing.com
Telephone0161 7284400
Telephone regionManchester

Location

Registered Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mrs Ann Harvey
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

30 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
10 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
24 December 2021Confirmation statement made on 19 December 2021 with updates (5 pages)
21 December 2021Notification of David Harvey as a person with significant control on 7 July 2021 (2 pages)
21 December 2021Notification of Darren Harvey as a person with significant control on 7 July 2021 (2 pages)
21 December 2021Cessation of Ann Harvey as a person with significant control on 7 July 2021 (1 page)
21 December 2021Termination of appointment of Ann Harvey as a director on 7 July 2021 (1 page)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
18 July 2019Secretary's details changed for Mr Darren James Harvey on 18 July 2019 (1 page)
29 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Appointment of Mr David Harvey as a director on 28 October 2015 (2 pages)
5 January 2016Appointment of Mr Darren Harvey as a director on 28 October 2015 (2 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Appointment of Mr Darren Harvey as a director (2 pages)
5 January 2016Appointment of Mr David Harvey as a director on 28 October 2015 (2 pages)
5 January 2016Appointment of Mr Darren Harvey as a director on 28 October 2015 (2 pages)
5 January 2016Appointment of Mr Darren Harvey as a director (2 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
30 December 2015Registered office address changed from Wardley Industrial Estate Invar Road Swinton Manchester M27 3PN to 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 30 December 2015 (2 pages)
30 December 2015Registered office address changed from Wardley Industrial Estate Invar Road Swinton Manchester M27 3PN to 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 30 December 2015 (2 pages)
11 November 2015Administrative restoration application (3 pages)
11 November 2015Administrative restoration application (3 pages)
11 November 2015Annual return made up to 19 December 2014
Statement of capital on 2015-11-11
  • GBP 2
(18 pages)
11 November 2015Annual return made up to 19 December 2014
Statement of capital on 2015-11-11
  • GBP 2
(18 pages)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
6 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Director's details changed for Mrs Ann Harvey on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mrs Ann Harvey on 4 July 2012 (2 pages)
4 July 2012Secretary's details changed for Mr Darren James Harvey on 4 July 2012 (1 page)
4 July 2012Secretary's details changed for Mr Darren James Harvey on 4 July 2012 (1 page)
4 July 2012Director's details changed for Mrs Ann Harvey on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
4 July 2012Secretary's details changed for Mr Darren James Harvey on 4 July 2012 (1 page)
4 July 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 19 December 2010 (14 pages)
15 March 2011Annual return made up to 19 December 2010 (14 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Annual return made up to 19 December 2009 (14 pages)
14 January 2010Annual return made up to 19 December 2009 (14 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2009Return made up to 19/12/08; full list of members (10 pages)
14 January 2009Return made up to 19/12/08; full list of members (10 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Return made up to 19/12/07; no change of members (6 pages)
5 February 2008Return made up to 19/12/07; no change of members (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2007Return made up to 19/12/06; full list of members (6 pages)
2 January 2007Return made up to 19/12/06; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Return made up to 19/12/05; full list of members (6 pages)
4 January 2006Return made up to 19/12/05; full list of members (6 pages)
25 January 2005Return made up to 19/12/04; full list of members (6 pages)
25 January 2005Return made up to 19/12/04; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 January 2003Return made up to 19/12/02; full list of members (6 pages)
2 January 2003Return made up to 19/12/02; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 February 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 December 1996Director resigned (1 page)
18 December 1996Secretary resigned (1 page)
18 December 1996Secretary resigned (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Director resigned (1 page)
24 January 1996Return made up to 31/12/95; full list of members (5 pages)
24 January 1996Return made up to 31/12/95; full list of members (5 pages)
11 May 1995Auditor's resignation (2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Auditor's resignation (2 pages)
11 May 1995Memorandum and Articles of Association (28 pages)
11 May 1995Memorandum and Articles of Association (28 pages)