HARRIER ENGINEERING SYSTEMS LIMITED
Overview
| Company Name | HARRIER ENGINEERING SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02877087 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARRIER ENGINEERING SYSTEMS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HARRIER ENGINEERING SYSTEMS LIMITED located?
| Registered Office Address | Hadley House Bayshill Road GL50 3AW Cheltenham Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARRIER ENGINEERING SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (721) LIMITED | Dec 01, 1993 | Dec 01, 1993 |
What are the latest accounts for HARRIER ENGINEERING SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HARRIER ENGINEERING SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Jonathan Neville Hastings Lee as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Bryan Thomas Pryce as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Neville Hastings Lee as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Julie Randall as a secretary on Sep 30, 2011 | 1 pages | AP03 | ||||||||||
Appointment of Mrs Julie Randall as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Paul Smith as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from Orbital House Moat Way Sevington Ashford Kent TN24 0TT United Kingdom on Oct 19, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Apr 30, 2008 | 8 pages | AA | ||||||||||
Accounts made up to Apr 30, 2007 | 8 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of HARRIER ENGINEERING SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RANDALL, Julie | Secretary | Bayshill Road GL50 3AW Cheltenham Hadley House Gloucestershire England | 163955610001 | |||||||
| RANDALL, Julie Langhorne | Director | Bayshill Road GL50 3AW Cheltenham Hadley House Gloucestershire England | England | British | 163918890001 | |||||
| SMITH, Richard Paul | Director | Bayshill Road GL50 3AW Cheltenham Hadley House Gloucestershire England | United Kingdom | British | 155010530001 | |||||
| CONIBEAR, James | Secretary | 1 East Parade S1 2ET Sheffield | British | 37684340001 | ||||||
| LEE, Jonathan Neville Hastings | Secretary | West End House The Row, Elham CT4 6UP Canterbury Kent | British | 77781880004 | ||||||
| ROSE, Joanna | Secretary | 45 Darby Green Lane Blackwater GU17 0DN Camberley Surrey | British | 37684500001 | ||||||
| WALKER, Vernon Sidney | Secretary | 7 Maryland Finchampstead RG40 4PB Wokingham Berkshire | British | 189785280001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| LEE, Jonathan Neville Hastings | Director | West End House The Row, Elham CT4 6UP Canterbury Kent | England | British | 77781880004 | |||||
| PRYCE, Bryan Thomas | Director | Spens Cottage Lambden Road TN27 0RB Pluckley Kent | England | British | 38020340002 | |||||
| ROSE, Joanna | Director | 45 Darby Green Lane Blackwater GU17 0DN Camberley Surrey | British | 37684500001 | ||||||
| STEATHAM, Brian Charles | Director | Lavender Cottage Heath Ride RG11 3QJ Wokingham Berkshire | England | British | 8052270001 | |||||
| STOKES, David John | Director | 1 East Parade S1 2ET Sheffield South Yorkshire | British | 56356480001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0