Company NameHarman UK Limited
Company StatusDissolved
Company Number02123223
CategoryPrivate Limited Company
Incorporation Date15 April 1987(37 years ago)
Dissolution Date29 February 2012 (12 years, 1 month ago)
Previous NameSteadycrucial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Victor Herbert Cowley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration21 years, 2 months (closed 29 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Clarendon Road
Watford
Herts
WD17 1JJ
Secretary NameMr Victor Herbert Cowley
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration21 years, 2 months (closed 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Clarendon Road
Watford
Herts
WD17 1JJ
Director NameMr Todd Andrew Suko
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 2010(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 29 February 2012)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address46 Clarendon Road
Watford
Herts
WD17 1JJ
Director NameMr Andrew John Trott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(24 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Clarendon Road
Watford
Herts
WD17 1JJ
Director NamePeter David Burlington
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 June 1999)
RoleCompany Director
Correspondence AddressFranklen
Llysworney
Cowbridge
Mid Glamorgan
CF7 7NQ
Wales
Director NameDonald Joseph Esters
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1992)
RoleCompany Director
Correspondence Address8500 Balboa Boulevard
Northridge California 91329
Foreign
Director NameBernard Andre Girod
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 10 June 2008)
RoleCompany Director
Correspondence Address2923 Ocean Front Walk
Venice
Ca90201
Director NameWalter Goodman
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address240 Crossway Park West
Woodbury Ny 11797
Foreign
Director NameDr Sidney Harman
Date of BirthAugust 1918 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 10 June 2008)
RoleCompany Director
Correspondence Address1155 Connecticut Avenue Nw
Washington Dc 20036
Foreign
Director NameMr Philip Geoffrey Hart
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameFrank Malcolm Meredith
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address19220 Knapp Street
Northridge
Calidornia
Ca91324
Director NameWilliam Simons Palin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 17 May 2006)
RoleChartered Accountant
Correspondence AddressThe White House
Llandyrnog
Denbighshire
LL16 4LT
Wales
Director NameRegis Baudot
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2006(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2009)
RoleController International
Correspondence Address74 Boulevard De La Villette
Paris
75019
Director NameKevin Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2006(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2008)
RoleVp & Cfo
Correspondence Address1747 Cypress Pointe Court
Ann Arbor
Michigan
48108
United States
Director NameEdwin Charles Summers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2006(19 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCranborne House Cranborne Industrial
Estate
Potters Bar
Herts.
EN6 3JN

Location

Registered Address46 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

10.2m at £1Harman International Industries Inc.
100.00%
Redeemable Ordinary
2 at £1Harman International Industries Inc.
0.00%
Ordinary

Financials

Year2014
Turnover£51,542,000
Gross Profit£11,038,000
Net Worth£20,309,000
Cash£6,674,000
Current Liabilities£19,573,000

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

29 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2012Final Gazette dissolved following liquidation (1 page)
29 February 2012Final Gazette dissolved following liquidation (1 page)
29 November 2011Return of final meeting in a members' voluntary winding up (14 pages)
29 November 2011Return of final meeting in a members' voluntary winding up (14 pages)
18 July 2011Registered office address changed from Cranborne House Cranborne Industrial Estate Potters Bar Herts. EN6 3JN on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Cranborne House Cranborne Industrial Estate Potters Bar Herts. EN6 3JN on 18 July 2011 (2 pages)
7 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-28
(1 page)
7 July 2011Appointment of a voluntary liquidator (5 pages)
7 July 2011Declaration of solvency (7 pages)
7 July 2011Declaration of solvency (7 pages)
7 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2011Appointment of a voluntary liquidator (5 pages)
23 May 2011Appointment of Mr Andrew John Trott as a director (2 pages)
23 May 2011Appointment of Mr Andrew John Trott as a director (2 pages)
28 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
28 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 10,234,696
(4 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 10,234,696
(4 pages)
13 October 2010Appointment of Todd Andrew Suko as a director (2 pages)
13 October 2010Termination of appointment of Edwin Summers as a director (1 page)
13 October 2010Appointment of Todd Andrew Suko as a director (2 pages)
13 October 2010Termination of appointment of Edwin Summers as a director (1 page)
16 March 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
16 March 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
30 November 2009Director's details changed for Victor Herbert Cowley on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Victor Herbert Cowley on 30 November 2009 (1 page)
30 November 2009Director's details changed for Edwin Charles Summers on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Victor Herbert Cowley on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Victor Herbert Cowley on 30 November 2009 (1 page)
30 November 2009Director's details changed for Edwin Charles Summers on 30 November 2009 (2 pages)
27 October 2009Registered office address changed from Bennett Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Bennett Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH on 27 October 2009 (1 page)
15 May 2009Appointment terminated director regis baudot (1 page)
15 May 2009Appointment Terminated Director regis baudot (1 page)
5 December 2008Director's change of particulars / regis baudot / 30/11/2008 (1 page)
5 December 2008Director's Change of Particulars / regis baudot / 30/11/2008 / HouseName/Number was: , now: 74; Street was: 74 boulevard de la villette, now: boulevard de la villette; Region was: 75019, now: ; Post Code was: foreign, now: 75019 (1 page)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 December 2008Director's change of particulars / edwin summers / 30/11/2008 (1 page)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 December 2008Director's Change of Particulars / edwin summers / 30/11/2008 / Nationality was: us, now: american; HouseName/Number was: , now: 3855; Street was: 3855 mayfair dr, now: mayfair drive; Region was: california 91107, now: california; Post Code was: , now: 91107 (1 page)
2 October 2008Group of companies' accounts made up to 30 June 2008 (22 pages)
2 October 2008Group of companies' accounts made up to 30 June 2008 (22 pages)
11 June 2008Appointment Terminated Director sidney harman (1 page)
11 June 2008Appointment terminated director bernard girod (1 page)
11 June 2008Registered office changed on 11/06/2008 from 71 huron road tooting london SW17 8RG (1 page)
11 June 2008Appointment terminated director sidney harman (1 page)
11 June 2008Appointment terminated director kevin brown (1 page)
11 June 2008Registered office changed on 11/06/2008 from 71 huron road tooting london SW17 8RG (1 page)
11 June 2008Appointment Terminated Director bernard girod (1 page)
11 June 2008Appointment Terminated Director kevin brown (1 page)
7 May 2008Registered office changed on 07/05/2008 from 71 huron road tooting london SW17 8RG (1 page)
7 May 2008Registered office changed on 07/05/2008 from 71 huron road tooting london SW17 8RG (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o harman international ind LTD bennett street bridgend ind est, bridgend mid glamorgan CF31 3SH (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o harman international ind LTD bennett street bridgend ind est, bridgend mid glamorgan CF31 3SH (1 page)
7 December 2007Return made up to 30/11/07; full list of members (3 pages)
7 December 2007Return made up to 30/11/07; full list of members (3 pages)
23 November 2007Group of companies' accounts made up to 30 June 2007 (22 pages)
23 November 2007Group of companies' accounts made up to 30 June 2007 (22 pages)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
25 October 2006Full accounts made up to 30 June 2006 (23 pages)
25 October 2006Full accounts made up to 30 June 2006 (23 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
2 December 2005Return made up to 30/11/05; full list of members (3 pages)
2 December 2005Location of debenture register (1 page)
2 December 2005Location of debenture register (1 page)
2 December 2005Return made up to 30/11/05; full list of members (3 pages)
2 November 2005Group of companies' accounts made up to 30 June 2005 (20 pages)
2 November 2005Group of companies' accounts made up to 30 June 2005 (20 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: c/o harman international ind LTD bennett street bridgend ind est, bridgend hertfordshire CF31 3SH (1 page)
1 April 2005Registered office changed on 01/04/05 from: c/o harman international ind LTD bennett street bridgend ind est, bridgend hertfordshire CF31 3SH (1 page)
27 January 2005Group of companies' accounts made up to 30 June 2004 (20 pages)
27 January 2005Group of companies' accounts made up to 30 June 2004 (20 pages)
13 December 2004Registered office changed on 13/12/04 from: c/o harman international industries LTD bennett street bridgend industrial estate bridgend CF31 3SH (1 page)
13 December 2004Location of register of members (1 page)
13 December 2004Location of register of members (1 page)
13 December 2004Registered office changed on 13/12/04 from: c/o harman international industries LTD bennett street bridgend industrial estate bridgend CF31 3SH (1 page)
6 December 2004Return made up to 30/11/04; full list of members (3 pages)
6 December 2004Return made up to 30/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 March 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
29 March 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
22 December 2003Return made up to 30/11/03; full list of members (8 pages)
22 December 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(8 pages)
18 March 2003Registered office changed on 18/03/03 from: fourth floor windsor house pepper street chester CH1 1DF (1 page)
18 March 2003Registered office changed on 18/03/03 from: fourth floor windsor house pepper street chester CH1 1DF (1 page)
9 January 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
9 January 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
16 December 2002Return made up to 30/11/02; full list of members (8 pages)
16 December 2002Return made up to 30/11/02; full list of members (8 pages)
24 April 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
24 April 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
11 December 2001Return made up to 30/11/01; full list of members (7 pages)
11 December 2001Return made up to 30/11/01; full list of members (7 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
22 May 2001Full group accounts made up to 30 June 2000 (19 pages)
22 May 2001Full group accounts made up to 30 June 2000 (19 pages)
18 December 2000Return made up to 30/11/00; full list of members (8 pages)
18 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2000Full group accounts made up to 30 June 1999 (20 pages)
3 May 2000Full group accounts made up to 30 June 1999 (20 pages)
20 December 1999Return made up to 30/11/99; full list of members (8 pages)
20 December 1999Return made up to 30/11/99; full list of members (8 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
23 April 1999Full group accounts made up to 30 June 1998 (19 pages)
23 April 1999Full group accounts made up to 30 June 1998 (19 pages)
14 December 1998Return made up to 30/11/98; full list of members (11 pages)
14 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 August 1998Location of register of directors' interests (1 page)
27 August 1998Location of register of members (1 page)
27 August 1998Location of register of directors' interests (1 page)
27 August 1998Location of register of members (1 page)
26 May 1998Registered office changed on 26/05/98 from: c/o harman international fifth floor 33 golden square london W1R 3PA (1 page)
26 May 1998Registered office changed on 26/05/98 from: c/o harman international fifth floor 33 golden square london W1R 3PA (1 page)
28 April 1998Full group accounts made up to 30 June 1997 (20 pages)
28 April 1998Full group accounts made up to 30 June 1997 (20 pages)
2 January 1998Return made up to 30/11/97; no change of members (6 pages)
2 January 1998Return made up to 30/11/97; no change of members (6 pages)
17 March 1997Full group accounts made up to 30 June 1996 (24 pages)
17 March 1997Full group accounts made up to 30 June 1996 (24 pages)
14 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/02/97
(1 page)
14 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/02/97
(1 page)
14 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/02/97
(1 page)
14 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/02/97
(1 page)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 January 1997Return made up to 31/12/96; full list of members (15 pages)
9 July 1996Registered office changed on 09/07/96 from: 33 golden square london W1R 3PA (1 page)
9 July 1996Registered office changed on 09/07/96 from: 33 golden square london W1R 3PA (1 page)
21 April 1996Full group accounts made up to 30 June 1995 (26 pages)
21 April 1996Full group accounts made up to 30 June 1995 (26 pages)
22 January 1996Return made up to 31/12/95; no change of members (6 pages)
22 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (1 page)
10 August 1995Declaration of satisfaction of mortgage/charge (1 page)
3 August 1995Registered office changed on 03/08/95 from: unit 2 borehamwood industrial park rowley lane borehamwood herts WD6 5PZ (2 pages)
3 August 1995Registered office changed on 03/08/95 from: unit 2 borehamwood industrial park rowley lane borehamwood herts WD6 5PZ (1 page)
2 August 1995Memorandum and Articles of Association (32 pages)
2 August 1995Memorandum and Articles of Association (16 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1995Full group accounts made up to 30 June 1994 (25 pages)
16 March 1995Full group accounts made up to 30 June 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
4 July 1993Ad 29/06/93--------- £ si 1500000@1=1500000 £ ic 8734696/10234696 (2 pages)
4 July 1993Ad 29/06/93--------- £ si 1500000@1=1500000 £ ic 8734696/10234696 (2 pages)