Company NameHarvee Engineering Co. Limited
Company StatusDissolved
Company Number00847709
CategoryPrivate Limited Company
Incorporation Date5 May 1965(58 years, 12 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameSarah Catherine Jane Maidment
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(26 years after company formation)
Appointment Duration10 years, 2 months (closed 14 August 2001)
RoleCompany Director
Correspondence AddressTwo Ways House
Pegsdon
Hitchin
Hertfordshire
SG5 3JX
Director NameStephen Paul Maidment
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(26 years after company formation)
Appointment Duration10 years, 2 months (closed 14 August 2001)
RoleCompany Director
Correspondence AddressTwo Ways House
Pegsdon
Hitchin
Hertfordshire
SG5 3JX
Secretary NameSarah Catherine Jane Maidment
NationalityBritish
StatusClosed
Appointed24 May 1991(26 years after company formation)
Appointment Duration10 years, 2 months (closed 14 August 2001)
RoleCompany Director
Correspondence AddressTwo Ways House
Pegsdon
Hitchin
Hertfordshire
SG5 3JX

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£77,211
Cash£4,479
Current Liabilities£110,561

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
17 February 2000Registered office changed on 17/02/00 from: unit 6 sphere industrial estate campfield road st albans herts AL1 5HT (1 page)
25 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1999Particulars of mortgage/charge (5 pages)
3 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 July 1999Return made up to 24/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
19 June 1998Return made up to 24/05/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 June 1997Return made up to 24/05/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 August 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
20 July 1995Return made up to 24/05/95; no change of members (4 pages)