HARVARD ENGINEERING LIMITED
Overview
| Company Name | HARVARD ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09919692 |
| 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 HARVARD ENGINEERING LIMITED?
- Manufacture of electric lighting equipment (27400) / Manufacturing
Where is HARVARD ENGINEERING LIMITED located?
| Registered Office Address | C/O Phillip Shuttleworth Eci Partners Brettenham House (South Entrance) WC2E 7EN Lancaster Place London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARVARD ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARVARD TECHNOLOGY LIMITED | Dec 16, 2015 | Dec 16, 2015 |
What are the latest accounts for HARVARD ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HARVARD ENGINEERING 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 | 1 pages | DS01 | ||||||||||
Registered office address changed from Tyler Close Normanton Wakefield WF6 1RL United Kingdom to C/O Phillip Shuttleworth Eci Partners Brettenham House (South Entrance) Lancaster Place London WC2E 7EN on May 23, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Glenn Anthony Pugh as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Lynch as a director on Jan 25, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Roogreen Nominees Limited as a person with significant control on Jan 23, 2018 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Russell Fletcher as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Hill as a director on Apr 20, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Lynch as a director on Apr 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rasib Khan as a director on Apr 16, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rasib Khan as a director on Jan 23, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Glenn Anthony Pugh as a director on Jan 23, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Russell Fletcher as a director on Jan 23, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Neil Paul as a director on Jan 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Francis Hussey as a director on Jan 23, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Incorporation | 33 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of HARVARD ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Anthony Graham | Director | Eci Partners Brettenham House (South Entrance) WC2E 7EN Lancaster Place C/O Phillip Shuttleworth London United Kingdom | United Kingdom | British | 242941090001 | |||||
| FLETCHER, Russell | Director | Normanton WF6 1RL Wakefield Tyler Close United Kingdom | England | British | 200327950001 | |||||
| HUSSEY, Paul Francis | Director | Tyler Close Normanton WF6 1RL Wakefield Harvard Engineering Limited United Kingdom | United Kingdom | Irish | 199503620001 | |||||
| KHAN, Rasib | Director | Normanton WF6 1RL Wakefield Tyler Close United Kingdom | United Kingdom | British | 123438390001 | |||||
| LYNCH, Gary | Director | Normanton WF6 1RL Wakefield Tyler Close United Kingdom | England | British | 129017780002 | |||||
| PAUL, Richard Neil | Director | Tyler Close Normanton WF6 1RL Wakefield Harvard Engineering Limited United Kingdom | England | British | 43099210003 | |||||
| PUGH, Glenn Anthony | Director | Normanton WF6 1RL Wakefield Tyler Close United Kingdom | United Kingdom | British | 153519080003 |
Who are the persons with significant control of HARVARD ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Roogreen Nominees Limited | Jan 23, 2018 | Scott Place 2 Hardman Street M3 3AA Manchester 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eci Partners Llp | Apr 06, 2016 | Lancaster Place WC2E 7EN London Brettenham House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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