Company number 02899005
Status Active
Incorporation Date 16 February 1994
Company Type Private Limited Company
Address 4 CEDAR PARK, COBHAM ROAD, FERNDOWN, INDUSTRIAL ESTATE WIMBORNE, DORSET, BH21 7SF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Previous accounting period extended from 31 August 2015 to 29 February 2016; Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 100
. The most likely internet sites of SULLIVAN HARVEY LIMITED are www.sullivanharvey.co.uk, and www.sullivan-harvey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Bournemouth Rail Station is 6 miles; to Poole Rail Station is 6.8 miles; to Hamworthy Rail Station is 7.2 miles; to Christchurch Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sullivan Harvey Limited is a Private Limited Company.
The company registration number is 02899005. Sullivan Harvey Limited has been working since 16 February 1994.
The present status of the company is Active. The registered address of Sullivan Harvey Limited is 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset Bh21 7sf. . HARVEY, Jolyon Aaron is a Secretary of the company. HARVEY, Claire Louise is a Director of the company. HARVEY, Jolyon Aaron is a Director of the company. SULLIVAN, Mavis is a Director of the company. Secretary SULLIVAN, Christopher John Finbarr has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LEE, Graham Roy has been resigned. Director PRITCHARD, Sharon Amanda has been resigned. Director SULLIVAN, Christopher John Finbarr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 1994
Appointed Date: 16 February 1994
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 February 1994
Appointed Date: 16 February 1994
35 years old
Director
LEE, Graham Roy
Resigned: 26 January 1995
Appointed Date: 16 February 1994
75 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 1994
Appointed Date: 16 February 1994
SULLIVAN HARVEY LIMITED Events
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Jun 2016
Previous accounting period extended from 31 August 2015 to 29 February 2016
30 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
17 Feb 2016
Total exemption small company accounts made up to 31 August 2014
17 Feb 2016
Administrative restoration application
...
... and 90 more events
04 Jun 1994
Particulars of mortgage/charge
08 Apr 1994
Director resigned;new director appointed
08 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Apr 1994
Registered office changed on 08/04/94 from: 33 crwys road cardiff CF2 4YF
16 April 1998
Legal mortgage
Delivered: 23 April 1998
Status: Satisfied
on 31 August 2000
Persons entitled: Midland Bank PLC
Description: Kari-koa hardington moor yeovil somerset. With the benefit…
2 March 1998
Legal mortgage
Delivered: 10 March 1998
Status: Satisfied
on 31 August 2000
Persons entitled: Midland Bank PLC
Description: 11/11A new parade hill view road bournemouth dorset…
2 May 1997
Legal mortgage
Delivered: 8 May 1997
Status: Satisfied
on 31 August 2000
Persons entitled: Midland Bank PLC
Description: 18 fords road exeter devon (f/h) with the benefit of all…
7 April 1997
Legal mortgage
Delivered: 9 April 1997
Status: Satisfied
on 31 August 2000
Persons entitled: Midland Bank PLC
Description: 15 carters avenue poole dorset (f/h) with the benefit of…
9 August 1996
Legal charge
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: Topleader Limited
Description: All that f/h property k/a 2/4 poole hill bournemouth dorset…
25 July 1996
Legal mortgage
Delivered: 26 July 1996
Status: Satisfied
on 11 September 2003
Persons entitled: Midland Bank PLC
Description: F/H 2 & 4 poole hill bournemouth dorset benefit of all…
24 February 1995
Legal charge
Delivered: 27 February 1995
Status: Satisfied
on 10 July 1996
Persons entitled: Midland Bank PLC
Description: F/H-22 fairmile road christchurch dorset. Together with all…
22 December 1994
Legal charge
Delivered: 24 December 1994
Status: Satisfied
on 10 July 1996
Persons entitled: Midland Bank PLC
Description: F/H-property k/a and situate at 104 alma road winton…
12 July 1994
Fixed and floating charge
Delivered: 15 July 1994
Status: Satisfied
on 5 September 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1994
Legal charge
Delivered: 15 June 1994
Status: Satisfied
on 31 August 1996
Persons entitled: Topleader Limited
Description: F/H-6 poole hill bournemouth.
2 June 1994
Legal charge
Delivered: 4 June 1994
Status: Satisfied
on 15 August 1996
Persons entitled: Midland Bank PLC
Description: F/H-6 poole hill bournemouth dorset together with all…