Company NameHaroldzen Limited
DirectorKenneth Spence
Company StatusDissolved
Company Number03074932
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Kenneth Spence
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(same day as company formation)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence Address15 Epsom Way
Balmoral Drive
Blyth
Northumberland
NE24 3RS
Secretary NameWendy Spence
NationalityBritish
StatusCurrent
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Epsom Way
Balmoral Drive
Blyth
Northumberland
NE24 3RS
Director NameBronwen Foster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2003)
RoleMarketing And Sales Director
Correspondence Address9 Nether Riggs
Bedlington
Northumberland
NE22 5SJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 23 Spencer Court
Blyth Industrial Estate
Blyth
Northumberland
NE24 5TG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCowpen
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 October 2007Dissolved (1 page)
6 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
13 March 2007Liquidators statement of receipts and payments (5 pages)
31 August 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
14 February 2005Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
11 September 2004Administrator's progress report (3 pages)
10 May 2004Result of meeting of creditors (4 pages)
14 April 2004Statement of administrator's proposal (5 pages)
25 February 2004Appointment of an administrator (1 page)
14 July 2003Return made up to 03/07/03; full list of members (7 pages)
11 July 2003Director resigned (1 page)
13 December 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
13 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
13 November 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
9 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
12 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
7 September 2000Return made up to 03/07/00; full list of members (6 pages)
23 September 1999New director appointed (2 pages)
31 August 1999Ad 24/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
26 August 1999Return made up to 03/07/99; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
14 August 1998Return made up to 03/07/98; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 31 May 1997 (4 pages)
10 July 1997Return made up to 03/07/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 May 1996 (4 pages)
11 September 1996Return made up to 03/07/96; full list of members (6 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
11 July 1995Secretary resigned (1 page)
3 July 1995Incorporation (13 pages)