Company NameHarcros Dormants Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusLiquidation
Company Number00037342
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(98 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed29 September 2000(98 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2005(103 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameMr Brian John Jerwyn
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 1991)
RoleCompany Director
Correspondence Address5022 Hunting Hills Solars
Roanoke
Virginia 24014
Foreign
Director NameMr James Miller
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 1991)
RoleChairman
Correspondence AddressGlendene
Newnhams Close
Bickley
Kent
BR1 2HW
Secretary NameMr Sydney Kenneth Wallace
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 1991)
RoleCompany Director
Correspondence Address1 Malvern Drive
Hanworth
Feltham
Middlesex
TW13 6RP
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(90 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH
Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(90 years after company formation)
Appointment Duration7 years (resigned 23 December 1998)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusResigned
Appointed18 December 1991(90 years after company formation)
Appointment Duration7 years (resigned 23 December 1998)
RoleCompany Director
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameSarah Jane Waine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(97 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Secretary NameSarah Jane Waine
NationalityBritish
StatusResigned
Appointed23 December 1998(97 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(97 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 November 1999(97 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(98 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(101 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due15 March 2017 (overdue)

Filing History

7 July 2017Liquidators' statement of receipts and payments to 16 June 2017 (5 pages)
26 January 2017Liquidators' statement of receipts and payments to 16 June 2016 (5 pages)
26 January 2017Liquidators' statement of receipts and payments to 16 December 2016 (5 pages)
9 March 2016Court order INSOLVENCY:order of court on the matter of replacement liquidators (8 pages)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2016Liquidators' statement of receipts and payments to 16 December 2015 (5 pages)
8 January 2016Liquidators statement of receipts and payments to 16 December 2015 (5 pages)
21 July 2015Liquidators' statement of receipts and payments to 16 June 2015 (5 pages)
21 July 2015Liquidators statement of receipts and payments to 16 June 2015 (5 pages)
23 January 2015Liquidators' statement of receipts and payments to 16 December 2014 (5 pages)
23 January 2015Liquidators statement of receipts and payments to 16 December 2014 (5 pages)
21 July 2014Liquidators' statement of receipts and payments to 16 June 2014 (5 pages)
21 July 2014Liquidators statement of receipts and payments to 16 June 2014 (5 pages)
6 January 2014Liquidators' statement of receipts and payments to 16 December 2013 (5 pages)
6 January 2014Liquidators statement of receipts and payments to 16 December 2013 (5 pages)
3 July 2013Liquidators' statement of receipts and payments to 16 June 2013 (5 pages)
3 July 2013Liquidators statement of receipts and payments to 16 June 2013 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 16 December 2012 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 16 December 2012 (5 pages)
17 July 2012Liquidators statement of receipts and payments to 16 June 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 16 June 2012 (5 pages)
2 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
2 January 2012Liquidators statement of receipts and payments to 16 December 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 16 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 16 June 2010 (7 pages)
5 July 2010Liquidators statement of receipts and payments to 16 June 2010 (7 pages)
8 January 2010Liquidators statement of receipts and payments to 16 December 2009 (5 pages)
8 January 2010Liquidators' statement of receipts and payments to 16 December 2009 (5 pages)
23 December 2008Registered office changed on 23/12/2008 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
22 December 2008Appointment of a voluntary liquidator (1 page)
22 December 2008Declaration of solvency (3 pages)
23 October 2008Full accounts made up to 31 December 2007 (17 pages)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
29 October 2007Full accounts made up to 31 December 2006 (19 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
5 April 2006Director's particulars changed (1 page)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 July 2005New director appointed (6 pages)
12 July 2005Director resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
5 July 2003Return made up to 01/06/03; full list of members (5 pages)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (8 pages)
14 February 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
11 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
9 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2000Full accounts made up to 31 March 2000 (11 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
12 October 2000Secretary resigned;director resigned (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 June 2000Return made up to 01/06/00; full list of members (26 pages)
30 May 2000New director appointed (4 pages)
30 May 2000Director resigned (1 page)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999Secretary resigned;director resigned (1 page)
2 July 1999Return made up to 01/06/99; full list of members (6 pages)
31 December 1998New secretary appointed;new director appointed (2 pages)
31 December 1998Full accounts made up to 31 March 1998 (9 pages)
31 December 1998Secretary resigned;director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
25 June 1998Return made up to 01/06/98; full list of members (5 pages)
12 March 1998Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
20 August 1997Memorandum and Articles of Association (16 pages)
14 July 1997Company name changed sabah timber S.E.M. (holdings) l imited\certificate issued on 15/07/97 (2 pages)
10 June 1997Return made up to 01/06/97; full list of members (5 pages)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 June 1996Return made up to 01/06/96; full list of members (5 pages)
3 May 1996Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page)
23 September 1988Accounts made up to 31 December 1987 (19 pages)