UKBizDB.co.uk

HARCROS DORMANTS LIMITED

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

This company is commonly known as Harcros Dormants Limited. The company was founded 131 years ago and was given the registration number 00037342. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 7499 - Non-trading company.

Company Information

Name:HARCROS DORMANTS LIMITED
Company Number:00037342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 October 1892
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:Tower Bridge House, St Katharine's Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Park Lane, Tilehurst, Reading, RG31 4DU

Secretary29 September 2000Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director19 May 2005Active
98, Park Lane, Tilehurst, Reading, RG31 4DU

Director29 September 2000Active
Wandle Cottage 284 London Road, Wallington, SM6 7DJ

Secretary12 November 1999Active
5 Maylands Way, Harold Park, Romford, RM3 0BG

Secretary18 December 1991Active
Eversley Cottage, Grosvenor Road, Chobham, Woking, GU24 8DZ

Secretary23 December 1998Active
1 Malvern Drive, Hanworth, Feltham, TW13 6RP

Secretary-Active
25 Ravensdon Street, London, SE11 4AQ

Director01 July 1998Active
Brawns, Bix, Henley On Thames, RG9 4RY

Director03 February 2003Active
35 St Marys Road, Reigate, RH2 7JH

Director18 December 1991Active
Wandle Cottage 284 London Road, Wallington, SM6 7DJ

Director12 November 1999Active
5022 Hunting Hills Solars, Roanoke, Usa, FOREIGN

Director-Active
Glendene, Newnhams Close, Bickley, BR1 2HW

Director-Active
5 Wavel Mews, West Hampstead, London, NW6 3AB

Director06 April 2000Active
5 Maylands Way, Harold Park, Romford, RM3 0BG

Director18 December 1991Active
Eversley Cottage, Grosvenor Road, Chobham, Woking, GU24 8DZ

Director23 December 1998Active

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
2024-02-22Insolvency

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

Download
2023-01-16Insolvency

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

Download
2022-07-05Insolvency

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

Download
2022-05-11Address

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

Download
2022-01-14Insolvency

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

Download
2021-07-27Insolvency

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

Download
2021-01-13Insolvency

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

Download
2020-07-29Insolvency

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

Download
2020-01-23Insolvency

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

Download
2019-07-31Insolvency

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

Download
2019-01-28Insolvency

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

Download
2018-07-30Insolvency

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

Download
2018-02-02Insolvency

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

Download
2017-07-07Insolvency

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

Download
2017-01-26Insolvency

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

Download
2017-01-26Insolvency

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

Download
2016-03-09Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-03-09Insolvency

Liquidation court order miscellaneous.

Download
2016-01-08Insolvency

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

Download
2015-07-21Insolvency

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

Download
2015-01-23Insolvency

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

Download
2014-07-21Insolvency

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

Download
2014-01-06Insolvency

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

Download
2013-07-03Insolvency

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

Download
2013-01-16Insolvency

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

Download

Copyright © 2024. All rights reserved.