UKBizDB.co.uk

HARRY MAJOR MACHINE-UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harry Major Machine-uk Limited. The company was founded 44 years ago and was given the registration number 01461718. The firm's registered office is in WINSLOW. You can find them at Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:HARRY MAJOR MACHINE-UK LIMITED
Company Number:01461718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 November 1979
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robert Day And Company Limited, The Old Library, The Walk, Winslow, MK18 3AJ

Secretary01 January 2002Active
Robert Day And Company Limited, The Old Library, The Walk, Winslow, MK18 3AJ

Director18 December 1996Active
Robert Day And Company Limited, The Old Library, The Walk, Winslow, MK18 3AJ

Director18 December 1996Active
Robert Day And Company Limited, The Old Library, The Walk, Winslow, MK18 3AJ

Director27 July 2018Active
14944 Knightsbridge, Shelby Twp, America, 48315

Secretary17 December 1998Active
5 Park Road, St Ives, Huntingdon, PE17 4JR

Secretary-Active
Acre Lodge 3 Fildyke Close, Meppershall, Shefford, SG17 5LF

Director-Active
14944 Knightsbridge, Shelby Twp, America, 48315

Director18 December 1996Active
5 Park Road, St Ives, Huntingdon, PE17 4JR

Director-Active
Owlswood, 4 Oakley Road, Bromham, Bedford, MK43 8HY

Director04 May 1999Active
9 The Jays, Sandy, SG19 2UY

Director30 June 1999Active

People with Significant Control

Mr Harry Curtis Major
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:American
Address:Robert Day And Company Limited, The Old Library, Winslow, MK18 3AJ
Nature of control:
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Gazette

Gazette dissolved liquidation.

Download
2023-08-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-24Insolvency

Liquidation disclaimer notice.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-20Accounts

Accounts with accounts type small.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-24Mortgage

Mortgage satisfy charge full.

Download
2017-04-12Accounts

Accounts with accounts type small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-12Accounts

Accounts with accounts type small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.