HARPER MOTORS (DUKINFIELD) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 1GZ

Company number 01710780
Status Active
Incorporation Date 30 March 1983
Company Type Private Limited Company
Address 62 HIGHCLOVE LANE, WORSLEY, MANCHESTER, M28 1GZ
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Resolutions RES02 ‐ Resolution of re-registration ; Director's change of particulars / james cooper / 16/03/2009; Restoration by order of the court. The most likely internet sites of HARPER MOTORS (DUKINFIELD) LIMITED are www.harpermotorsdukinfield.co.uk, and www.harper-motors-dukinfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Harper Motors Dukinfield Limited is a Private Limited Company. The company registration number is 01710780. Harper Motors Dukinfield Limited has been working since 30 March 1983. The present status of the company is Active. The registered address of Harper Motors Dukinfield Limited is 62 Highclove Lane Worsley Manchester M28 1gz. . COOPER, Lorraine is a Secretary of the company. COOPER, James is a Director of the company. Secretary COOPER, Carol has been resigned. Secretary VELLA, Rose Elizabeth has been resigned. Director COOPER, Carol has been resigned. Director LAYCOCK, Andrew Ian has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
COOPER, Lorraine
Appointed Date: 24 June 2002

Director
COOPER, James

72 years old

Resigned Directors

Secretary
COOPER, Carol
Resigned: 12 November 1999

Secretary
VELLA, Rose Elizabeth
Resigned: 24 June 2002
Appointed Date: 12 November 1999

Director
COOPER, Carol
Resigned: 12 November 1999
76 years old

Director
LAYCOCK, Andrew Ian
Resigned: 01 April 1993
Appointed Date: 14 August 1992
59 years old

HARPER MOTORS (DUKINFIELD) LIMITED Events

29 Apr 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

28 Apr 2009
Director's change of particulars / james cooper / 16/03/2009
28 Apr 2009
Restoration by order of the court
01 Feb 2005
Final Gazette dissolved via voluntary strike-off
19 Oct 2004
First Gazette notice for voluntary strike-off
...
... and 55 more events
20 Jan 1988
Return made up to 26/11/87; full list of members

14 Jan 1987
Return made up to 27/11/86; full list of members

24 Oct 1986
Return made up to 27/11/85; full list of members

09 Oct 1986
Registered office changed on 09/10/86 from: 94A wharf street dukinfield cheshire

11 Jun 1986
Accounts for a small company made up to 31 March 1986

HARPER MOTORS (DUKINFIELD) LIMITED Charges

9 June 1986
Legal charge
Delivered: 26 June 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 279-285, (odd numbers) stamford street ashton under lyne…
29 July 1985
Floating charge
Delivered: 13 August 1985
Status: Outstanding
Persons entitled: Lombard North Central PLC.
Description: Stocks of used motor vehicles owned by the company from…
14 November 1983
Mortgage debenture
Delivered: 15 November 1983
Status: Satisfied
Persons entitled: United Dominions Trust Limited.
Description: Fixed and floating charges over the undertaking and all…
14 November 1983
Legal charge
Delivered: 15 November 1983
Status: Satisfied
Persons entitled: United Dominions Trust Limited.
Description: 94A wharf st dukinfield thameside greater manchester.