Company NameHarden Bros,& Lindsay,Limited
DirectorsBlackfriars Nominees Limited and The New Hovema Limited
Company StatusDissolved
Company Number00091035
CategoryPrivate Limited Company
Incorporation Date30 November 1906(117 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 NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusCurrent
Appointed06 August 2003(96 years, 9 months after company formation)
Appointment Duration20 years, 8 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed06 August 2003(96 years, 9 months after company formation)
Appointment Duration20 years, 8 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed06 August 2003(96 years, 9 months after company formation)
Appointment Duration20 years, 8 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameMr Henri Jean Bonpun
Date of BirthMay 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed05 December 1992(86 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 1993)
RoleManager
Correspondence Address24 Stanhope Gardens
London
SW7 5QX
Director NameMr Brian John Dive
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(86 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFairlawn Beechwood Avenue
Weybridge
Surrey
KT13 9TD
Director NameDavid Arthur Toothill
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(86 years after company formation)
Appointment Duration2 years (resigned 22 December 1994)
RoleManager
Correspondence Address13 Lansdown
Boxgrove Road
Guildford
Surrey
GU1 2LY
Secretary NameMr Glaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed05 December 1992(86 years after company formation)
Appointment Duration10 years, 8 months (resigned 07 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameJan Derwig
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed07 April 1993(86 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 1994)
RoleManager
Correspondence AddressHighcliffe
Priors Hatch Lane, Hurtmore
Godalming
Surrey
GU7 2RJ
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(87 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 August 2003)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(88 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 07 August 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(88 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 26 February 1999)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Director NameIan Alan Charles Shrimpton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(88 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 December 1999)
RoleManager
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(92 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2003)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£54,550

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2007Dissolved (1 page)
12 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 September 2006Registered office changed on 04/09/06 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
31 August 2006Appointment of a voluntary liquidator (1 page)
31 August 2006Declaration of solvency (3 pages)
31 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2006Return made up to 17/04/06; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 May 2005Return made up to 17/04/05; full list of members (5 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 August 2004Return made up to 11/08/04; full list of members (7 pages)
18 June 2004New secretary appointed;new director appointed (3 pages)
18 June 2004Return made up to 17/04/04; full list of members (5 pages)
16 June 2004Secretary's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
29 January 2004Registered office changed on 29/01/04 from: 1 kingscote street london EC4Y 0AE (1 page)
23 September 2003Amended accounts made up to 31 December 2002 (3 pages)
4 September 2003Return made up to 11/08/03; full list of members (5 pages)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 August 2003Secretary resigned;director resigned (1 page)
18 August 2003New director appointed (3 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 August 2001Return made up to 11/08/01; full list of members (6 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 August 2000Return made up to 11/08/00; no change of members (8 pages)
28 January 2000Director's particulars changed (1 page)
30 December 1999Director resigned (1 page)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 August 1999Return made up to 11/08/99; no change of members (8 pages)
31 March 1999New director appointed (3 pages)
8 March 1999Director resigned (1 page)
18 January 1999Auditor's resignation (1 page)
9 September 1998Full accounts made up to 31 December 1997 (7 pages)
8 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1998Return made up to 11/08/98; full list of members (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
18 August 1997Return made up to 11/08/97; no change of members (7 pages)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
27 August 1996Full accounts made up to 31 December 1995 (6 pages)
19 August 1996Return made up to 11/08/96; full list of members (7 pages)
5 October 1995Full accounts made up to 31 December 1994 (7 pages)
15 August 1995Return made up to 11/08/95; no change of members (14 pages)