This company is commonly known as Harben Medical Limited. The company was founded 12 years ago and was given the registration number 07904454. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | HARBEN MEDICAL LIMITED |
---|---|---|
Company Number | : | 07904454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 January 2012 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 13 September 2018 | Active |
Sterling House, 501 Middleton Road, Chadderton, Oldham, United Kingdom, OL9 9LY | Director | 10 January 2012 | Active |
Sterling House, 501 Middleton Road, Chadderton, Oldham, United Kingdom, OL9 9LY | Director | 10 January 2012 | Active |
Executors Of Anne Craigie | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-29 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-13 | Resolution | Resolution. | Download |
2020-07-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-12 | Mortgage | Mortgage satisfy charge part. | Download |
2020-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-25 | Gazette | Gazette filings brought up to date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-02-26 | Accounts | Change account reference date company previous extended. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.