Company NameHarcourt Textiles Limited
Company StatusDissolved
Company Number01518725
CategoryPrivate Limited Company
Incorporation Date25 September 1980(43 years, 7 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(18 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 24 February 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusClosed
Appointed31 August 2001(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(22 years, 6 months after company formation)
Appointment Duration11 months (closed 24 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusClosed
Appointed28 April 2003(22 years, 7 months after company formation)
Appointment Duration10 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameBernard Stanley Webster
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressThe Old Manor House
Cutthorpe
Chesterfield
Derbyshire
S42 7AJ
Director NameGraham Charles Steele
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressFlat 16
69 Stoneygate Road
Leicester
LE2 2BP
Director NameMr Melvyn Lunn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Church Street
Darton
Barnsley
South Yorkshire
S75 5HF
Director NameDavid Stewart Burnet
Date of BirthApril 1927 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 October 1992)
RoleCompany Chairman
Correspondence AddressWestland Farm Ockley Road
Ewhurst
Cranleigh
Surrey
GU6 7SL
Secretary NameMr Melvyn Lunn
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Church Street
Darton
Barnsley
South Yorkshire
S75 5HF
Director NameAndrew John Pearce
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(13 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 1995)
RoleCompany Director
Correspondence Address108 Welbeck Road
Bolsover
Chesterfield
Derbyshire
S44 6DH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed21 October 1996(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(17 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(18 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(20 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£82,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Application for striking-off (1 page)
16 June 2003New secretary appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 December 2002Return made up to 01/12/02; full list of members (6 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 December 2001Return made up to 01/12/01; no change of members (6 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
5 December 2000Return made up to 01/12/00; no change of members (5 pages)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 December 1999Return made up to 01/12/99; full list of members (6 pages)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
23 November 1998Return made up to 01/12/98; no change of members (7 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
25 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 January 1998Return made up to 01/12/97; full list of members (7 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997Director resigned (1 page)
16 December 1996Return made up to 01/12/96; no change of members (8 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
25 October 1996New secretary appointed (2 pages)
4 July 1996New director appointed (1 page)
21 February 1996Director's particulars changed (2 pages)
4 January 1996Return made up to 01/12/95; full list of members (7 pages)
21 September 1995Full accounts made up to 31 December 1994 (12 pages)
27 June 1995Registered office changed on 27/06/95 from: unit 10 , M1 distribution centre vulcan road meadowhall, sheffield south yorkshire S9 1EW (1 page)
3 May 1995New director appointed (4 pages)
3 May 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
3 May 1995Director resigned (4 pages)
3 May 1995New director appointed (4 pages)