This company is commonly known as Sullivan Harvey Limited. The company was founded 30 years ago and was given the registration number 02899005. The firm's registered office is in ROMSEY. You can find them at C/o Kewans Limited Suite 1, 3rd Floor, 18 Market Place, Romsey, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | SULLIVAN HARVEY LIMITED |
---|---|---|
Company Number | : | 02899005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 February 1994 |
End of financial year | : | 29 February 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kewans Limited Suite 1, 3rd Floor, 18 Market Place, Romsey, Hampshire, SO51 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SF | Secretary | 14 November 2000 | Active |
4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 11 December 1997 | Active |
4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 05 March 2010 | Active |
La Fosca, Old Romsey Road Cadnam, Southampton, SO40 2NP | Director | 11 December 1997 | Active |
Holly House, Winterborne Zelston, Blandford, DT11 9EU | Secretary | 16 February 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 February 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 February 1994 | Active |
37 Headswell Avenue, Bournemouth, BH10 6JX | Director | 16 February 1994 | Active |
112 Strouden Road, Winton, Bournemouth, BH9 1QW | Director | 23 January 1995 | Active |
Holly House, Winterborne Zelston, Blandford, DT11 9EU | Director | 16 February 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 16 February 1994 | Active |
Sullivan Moore, Payton & Co. Limited | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4 Cedar Park, Cobham Road, Wimborne, United Kingdom, BH21 7SF |
Nature of control | : |
|
Mrs Claire Louise Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Cedar Park, Cobham Road, Wimborne, United Kingdom, BH21 7SF |
Nature of control | : |
|
Mr Jolyon Aaron Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Cedar Park, Cobham Road, Wimborne, United Kingdom, BH21 7SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-14 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-05 | Resolution | Resolution. | Download |
2018-03-03 | Gazette | Gazette filings brought up to date. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Officers | Change person secretary company with change date. | Download |
2018-01-30 | Gazette | Gazette notice compulsory. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Accounts | Change account reference date company previous extended. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-17 | Restoration | Administrative restoration company. | Download |
2015-12-15 | Gazette | Gazette dissolved compulsory. | Download |
2015-09-01 | Gazette | Gazette notice compulsory. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.