Company NameH.Harvey Fusegear Ltd.
DirectorSusan Harvey
Company StatusDissolved
Company Number02440590
CategoryPrivate Limited Company
Incorporation Date7 November 1989(34 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameKaren Harvey Thompson
NationalityBritish
StatusCurrent
Appointed07 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address2 Winchester Close
Great Lumley
Chester Le Street
County Durham
DH3 4LF
Director NameSusan Harvey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(10 years, 4 months after company formation)
Appointment Duration24 years
RoleManaging Director
Correspondence Address37 Callington Close
Houghton Le Spring
Tyne & Wear
DH4 6BL
Director NameMr Harry Harvey
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressShangri-La
9 Woodland Grange
Houghton Le Spring
Tyne & Wear
DH4 6AF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£66,176
Cash£35
Current Liabilities£43,803

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 December 2005Dissolved (1 page)
20 September 2005Liquidators statement of receipts and payments (5 pages)
14 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
23 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2005Statement of affairs (5 pages)
23 March 2005Appointment of a voluntary liquidator (2 pages)
2 March 2005Registered office changed on 02/03/05 from: unit 5D glover industrial estate spire road washington NE37 3ES (1 page)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
31 October 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 November 2002Return made up to 07/11/02; full list of members (6 pages)
5 April 2002Return made up to 07/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
19 April 2001Secretary's particulars changed (1 page)
19 April 2001Return made up to 07/11/00; full list of members (5 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
14 April 2000New director appointed (2 pages)
10 February 2000Full accounts made up to 30 April 1999 (11 pages)
17 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 1998Return made up to 07/11/98; full list of members (5 pages)
21 October 1998Full accounts made up to 30 April 1998 (11 pages)
14 November 1997Return made up to 07/11/97; no change of members (4 pages)
30 June 1997Full accounts made up to 30 April 1997 (10 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
9 December 1996Return made up to 07/11/96; full list of members (6 pages)
10 November 1995Return made up to 07/11/95; change of members (6 pages)
31 August 1995Accounts for a small company made up to 30 April 1995 (10 pages)
27 March 1992Ad 19/02/92--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
25 January 1990Memorandum and Articles of Association (7 pages)