HARVEST COMMUNICATIONS LIMITED
Overview
Company Name | HARVEST COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04156696 |
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 HARVEST COMMUNICATIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HARVEST COMMUNICATIONS LIMITED located?
Registered Office Address | 2c Crown Business Park Cowm Top Lane OL11 2PU Rochdale Lancashire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARVEST COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
LILLYVINE LTD | Feb 08, 2001 | Feb 08, 2001 |
What are the latest accounts for HARVEST COMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for HARVEST COMMUNICATIONS 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 | ||||||||||
Total exemption full accounts made up to Feb 29, 2016 | 10 pages | AA | ||||||||||
Appointment of Mr George Stavrinidis as a director on Oct 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan John Mcmillan as a director on Oct 27, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan John Mcmillan as a secretary on Oct 27, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit 1, Mossfield House Chesham Fold Road Bury Lancashire BL9 6JZ to 2C Crown Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU on Apr 18, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Feb 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Feb 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2009 | 10 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption full accounts made up to Feb 29, 2008 | 10 pages | AA | ||||||||||
Who are the officers of HARVEST COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STAVRINIDIS, George | Director | Cowm Top Lane OL11 2PU Rochdale 2c Crown Business Park Lancashire England | England | British | Managing Director | 92445870003 | ||||
WHITE, Stephen John | Director | 15 Biggin Gardens Hopwood OL10 2WF Heywood Lancashire | United Kingdom | British | Company Director | 63182470003 | ||||
CZORNENKYJ, Michael | Secretary | 5 Snowdon Road Eccles M30 9AS Manchester | British | Accountant | 74396600002 | |||||
GUTHRIE, Ian William Morris | Secretary | 145 Monton Road M30 9GR Eccles Manchester | British | 53337610001 | ||||||
MCMILLAN, Alan John | Secretary | 5 Stocks Court Heskin PR7 5JN Chorley Lancashire | British | 117341260001 | ||||||
WHITE, Stephen John | Secretary | 37 Rydal Avenue Chadderton OL9 0RB Oldham | British | 63182470001 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
CZORNENKYJ, Michael | Director | 5 Snowdon Road Eccles M30 9AS Manchester | British | Chartered Accountant | 74396600002 | |||||
FILDES, Natalie Ann | Director | 4 Crosslee Road Blackley M9 6HG Manchester Lancashire | British | Sales Director | 89333400001 | |||||
FILDES, Natalie Ann | Director | 4 Crosslee Road Blackley M9 6HG Manchester Lancashire | British | Sales Director | 89333400001 | |||||
MCMILLAN, Alan John | Director | 5 Stocks Court Heskin PR7 5JN Chorley Lancashire | England | British | Certified Accountant | 117341260001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
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