Company NameHarman Number Eight Limited
Company StatusDissolved
Company Number02528431
CategoryPrivate Limited Company
Incorporation Date7 August 1990(33 years, 8 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)
Previous NameAMEK Technology Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Victor Herbert Cowley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(7 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 03 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Secretary NameMr Victor Herbert Cowley
NationalityBritish
StatusClosed
Appointed16 January 1998(7 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 03 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Director NameNicholas Franks
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 1997)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence AddressWoodley 9 Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameJames Anthony Hallington
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 1994)
RoleExecutive
Correspondence Address129 Frogmore Lane
Catherington
Waterlooville
Hampshire
PO8 9RD
Director NameGraham Arthur Langley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressOrchard Cottage
Goostrey Lane
Twemlow
Cheshire
CW4 8BL
Secretary NameMr Selwyn Hotz
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eight Acre
Whitefield
Manchester
M45 7LW
Director NameMr Philip Geoffrey Hart
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameWilliam Simons Palin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(7 years, 5 months after company formation)
Appointment Duration8 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
Appointed18 September 2006(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2008)
RoleController
Correspondence Address74 Boulevard De La Villette
Paris
75019

Location

Registered Address1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
3 December 2008Liquidators statement of receipts and payments to 24 November 2008 (6 pages)
30 May 2008Declaration of solvency (5 pages)
22 May 2008Registered office changed on 22/05/2008 from c/o harman int ind LTD bennett street bridgend industrial esate bridgend mid glamorgan CF31 3SH (1 page)
20 May 2008Appointment of a voluntary liquidator (1 page)
20 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 2008Appointment terminated director regis baudot (1 page)
18 April 2008Memorandum and Articles of Association (11 pages)
12 April 2008Company name changed amek technology group LIMITED\certificate issued on 16/04/08 (2 pages)
23 November 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
31 August 2007Return made up to 07/08/07; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
26 September 2006New director appointed (2 pages)
29 August 2006Return made up to 07/08/06; full list of members (2 pages)
6 June 2006Director resigned (1 page)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
1 September 2005Return made up to 07/08/05; full list of members (2 pages)
27 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
20 August 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(7 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
8 September 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(7 pages)
18 March 2003Registered office changed on 18/03/03 from: fourth floor windsor house pepper street chester CH1 1DF (1 page)
21 October 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
4 September 2001Return made up to 07/08/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
5 September 2000Return made up to 07/08/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
7 September 1999Return made up to 07/08/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
9 December 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Return made up to 07/08/98; full list of members (6 pages)
27 August 1998Location of register of members (1 page)
27 August 1998Location of register of directors' interests (1 page)
17 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/06/98
(1 page)
7 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1998Registered office changed on 26/05/98 from: c/o harman international industr ies LTD 5TH floor 33 golden square london W1R 3PA (1 page)
22 May 1998Certificate of re-registration from Public Limited Company to Private (1 page)
22 May 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
22 May 1998Application for reregistration from PLC to private (1 page)
22 May 1998Re-registration of Memorandum and Articles (11 pages)
28 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
2 February 1998Full group accounts made up to 30 June 1997 (24 pages)
29 January 1998New director appointed (3 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed;new director appointed (3 pages)
29 January 1998Registered office changed on 29/01/98 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
7 January 1998Return made up to 07/08/97; change of members
  • 363(288) ‐ Director resigned
(10 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Particulars of mortgage/charge (3 pages)
31 December 1996Full group accounts made up to 30 June 1996 (23 pages)
4 October 1996Return made up to 07/08/96; full list of members (10 pages)
18 June 1996Particulars of contract relating to shares (2 pages)
18 June 1996£ nc 50000/500000 24/04/96 (1 page)
18 June 1996Ad 24/04/96--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
18 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1996Full group accounts made up to 30 June 1995 (24 pages)
5 September 1995Return made up to 07/08/95; change of members (12 pages)