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.
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 | : |
|
Registered Address | : | Tower Bridge House, St Katharine's Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98, Park Lane, Tilehurst, Reading, RG31 4DU | Secretary | 29 September 2000 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 19 May 2005 | Active |
98, Park Lane, Tilehurst, Reading, RG31 4DU | Director | 29 September 2000 | Active |
Wandle Cottage 284 London Road, Wallington, SM6 7DJ | Secretary | 12 November 1999 | Active |
5 Maylands Way, Harold Park, Romford, RM3 0BG | Secretary | 18 December 1991 | Active |
Eversley Cottage, Grosvenor Road, Chobham, Woking, GU24 8DZ | Secretary | 23 December 1998 | Active |
1 Malvern Drive, Hanworth, Feltham, TW13 6RP | Secretary | - | Active |
25 Ravensdon Street, London, SE11 4AQ | Director | 01 July 1998 | Active |
Brawns, Bix, Henley On Thames, RG9 4RY | Director | 03 February 2003 | Active |
35 St Marys Road, Reigate, RH2 7JH | Director | 18 December 1991 | Active |
Wandle Cottage 284 London Road, Wallington, SM6 7DJ | Director | 12 November 1999 | Active |
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 | Director | 06 April 2000 | Active |
5 Maylands Way, Harold Park, Romford, RM3 0BG | Director | 18 December 1991 | Active |
Eversley Cottage, Grosvenor Road, Chobham, Woking, GU24 8DZ | Director | 23 December 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-03-09 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-03-09 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-07-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.