General information

Name:

Harvey Morris (UK) Limited

Office Address:

Red Hill House, Hope St CH4 8BU Chester

Number: 06583206

Incorporation date: 2008-05-02

Dissolution date: 2020-10-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Harvey Morris (UK) came into being in 2008 as a company enlisted under no 06583206, located at CH4 8BU Chester at Red Hill House,. This company's last known status was dissolved. Harvey Morris (UK) had been in this business for 12 years. Harvey Morris (UK) Ltd was known 14 years ago as Globalgoal (UK).

The firm was managed by 1 director: Michael F. who was caring of it from May 2, 2008 to the date it was dissolved on October 27, 2020.

Michael F. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Harvey Morris (UK) Ltd 2010-02-12
  • Globalgoal (UK) Ltd 2008-05-02

Financial data based on annual reports

Company staff

Michael F.

Role: Director

Appointed: 02 May 2008

Latest update: 17 July 2023

Michael F.

Role: Secretary

Appointed: 02 May 2008

Latest update: 17 July 2023

People with significant control

Michael F.
Notified on 1 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 16 May 2020
Confirmation statement last made up date 02 May 2019
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 October 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

C/o Clive Bowyer Fcca Maat 1st Floor Court Building, Alexandra Park Prescot Rd

Post code:

WA10 3TP

City / Town:

St Helens

HQ address,
2014

Address:

C/o Clive Bowyer Fcca Maat 1st Floor Court Building, Alexandra Park Prescot Rd

Post code:

WA10 3TP

City / Town:

St Helens

HQ address,
2015

Address:

C/o Clive Bowyer Fcca Maat 1st Floor Court Building, Alexandra Park Prescot Rd

Post code:

WA10 3TP

City / Town:

St Helens

HQ address,
2016

Address:

C/o Clive Bowyer Fcca Maat 1st Floor Court Building, Alexandra Park Prescot Rd

Post code:

WA10 3TP

City / Town:

St Helens

Accountant/Auditor,
2015 - 2014

Name:

Bowyers Limited

Address:

The Court, Alexandra Park Prescot Rd

Post code:

WA10 3TP

City / Town:

St Helens

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
12
Company Age

Closest Companies - by postcode