Company NameHarold Ian Limited
DirectorsHarold Ian Bodansky and Lola Bodansky
Company StatusDissolved
Company Number01301133
CategoryPrivate Limited Company
Incorporation Date3 March 1977(47 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameHarold Ian Bodansky
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 Quickswood Close
Liverpool
L25 4TT
Secretary NameMrs Lola Bodansky
NationalityBritish
StatusCurrent
Appointed01 July 1992(15 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address8 Mount Park Court
Liverpool
L25 6JP
Director NameMrs Lola Bodansky
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(16 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address8 Mount Park Court
Liverpool
L25 6JP
Director NameMrs Dianne Shelagh Aaronson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 4 Lowton Gardens
Lowton
Warrington
Cheshire
WA3 1PJ
Director NamePhillip Bodansky
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 1993)
RoleCompany Director
Correspondence Address20 Sinclair Drive
Liverpool
Merseyside
L18 0HN
Secretary NameMrs Dianne Shelagh Aaronson
NationalityBritish
StatusResigned
Appointed20 June 1991(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 4 Lowton Gardens
Lowton
Warrington
Cheshire
WA3 1PJ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 April 2001Dissolved (1 page)
5 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 July 2000Liquidators statement of receipts and payments (5 pages)
16 June 1999Statement of affairs (12 pages)
16 June 1999Appointment of a voluntary liquidator (2 pages)
16 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 1999Registered office changed on 28/05/99 from: 75/77 lime street liverpool 1 (1 page)
23 December 1998Director's particulars changed (1 page)
5 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
26 June 1997Return made up to 10/06/97; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 June 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)