Company NameHarland North West Limited
Company StatusDissolved
Company Number03274670
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 5 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)
Previous NameFayik Builders Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameGillian Ann Beeley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 09 August 2005)
RoleSecretary
Correspondence Address3 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
Secretary NameGillian Ann Beeley
NationalityBritish
StatusClosed
Appointed02 January 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 09 August 2005)
RoleSecretary
Correspondence Address3 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
Director NameJacqueline Ann Martin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2001)
RoleN T A Sen(Asst)
Correspondence Address22 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Director NameTina Minter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 1998)
RoleCompany Director
Correspondence Address1 Lanreath Close
Broken Cross
Macclesfield
Cheshire
SK10 3PS
Director NameJoseph Charles Davis
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2002)
RoleCompany Director
Correspondence AddressRocklands Whitebarn Road
Alderley Edge
Cheshire
SK9 7AW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSunrise House
Hulley Road
Hurdsfield Industrial Estate
Macclesfield Cheshire
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
19 October 2004Voluntary strike-off action has been suspended (1 page)
20 July 2004Voluntary strike-off action has been suspended (1 page)
20 April 2004Voluntary strike-off action has been suspended (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
26 February 2004Application for striking-off (1 page)
5 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
15 January 2003Return made up to 06/11/02; full list of members (7 pages)
25 October 2002Director resigned (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 November 2001Return made up to 06/11/01; full list of members (6 pages)
31 July 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
1 February 2001Amended accounts made up to 31 March 1999 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 November 2000Return made up to 06/11/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 December 1999Return made up to 06/11/99; full list of members (6 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 January 1999Return made up to 06/11/98; full list of members
  • 363(287) ‐ Registered office changed on 04/01/99
(6 pages)
4 June 1998Director resigned (1 page)
3 June 1998Ad 07/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 January 1998Return made up to 06/11/97; full list of members (6 pages)
17 October 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997Registered office changed on 25/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
25 January 1997New secretary appointed;new director appointed (2 pages)
25 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1997Nc inc already adjusted 21/01/97 (1 page)
25 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1997Secretary resigned;director resigned (1 page)
15 January 1997Company name changed fayik builders LIMITED\certificate issued on 16/01/97 (2 pages)
6 November 1996Incorporation (16 pages)