Company NameHarridge Tiles (U.K.) Limited
Company StatusDissolved
Company Number02838951
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameJohn Feeney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed23 July 1993(same day as company formation)
RoleAccountant
Correspondence AddressMillport Cregg
Rosses Point
Sligo
Irish
Director NameDerek William Pugh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCregconnell
Rosses Point
Sligo
Irish
Secretary NameJohn Feeney
NationalityIrish
StatusClosed
Appointed18 February 1994(7 months after company formation)
Appointment Duration14 years, 2 months (closed 14 May 2008)
RoleAccountant
Correspondence AddressMillport Cregg
Rosses Point
Sligo
Irish
Secretary NameDerek William Pugh
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCregconnell
Rosses Point
Sligo
Irish
Director NameKenneth William Dickson Currie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1994(8 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 16 April 2007)
RoleManaging Director
Correspondence Address61 Dean Ridge
Gowkhall
Dunfermline
Fife
KY12 9PE
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Baker Tilly The Steam Mill
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth-£485,114
Current Liabilities£31,112

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
16 November 2007Application for striking-off (1 page)
6 June 2007Director resigned (1 page)
31 August 2006Return made up to 23/07/06; full list of members (8 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 October 2005Return made up to 23/07/05; full list of members (8 pages)
11 August 2004Return made up to 23/07/04; full list of members (8 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
6 October 2003Return made up to 23/07/03; full list of members (8 pages)
7 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 September 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 September 2000Registered office changed on 25/09/00 from: elm works pinfold lane alltami mold flintshire CH7 6NZ (1 page)
21 August 2000Return made up to 23/07/00; full list of members (8 pages)
3 April 2000Accounts made up to 31 December 1998 (12 pages)
23 August 1999Return made up to 23/07/99; no change of members (4 pages)
10 August 1999Accounts made up to 31 December 1997 (14 pages)
28 July 1998Return made up to 23/07/98; full list of members (6 pages)
6 May 1998Registered office changed on 06/05/98 from: unit 5 manor farm industrial estate flint flintshire CH6 5UY (1 page)
5 May 1998Accounts for a small company made up to 31 December 1996 (6 pages)
8 September 1997Return made up to 23/07/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
11 August 1996Return made up to 23/07/96; no change of members
  • 363(287) ‐ Registered office changed on 11/08/96
(4 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 August 1995Return made up to 23/07/95; full list of members (6 pages)