Company NameHarcros Timber & Building Supplies (Eastern) Limited
Company StatusDissolved
Company Number00349114
CategoryPrivate Limited Company
Incorporation Date1 February 1939(85 years, 3 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(58 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 15 June 1999)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusClosed
Appointed23 June 1997(58 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 15 June 1999)
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
StatusClosed
Appointed01 July 1998(59 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 June 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr Anthony Alexander Cook
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(52 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address78 Bargate
Grimsby
North East Lincolnshire
DN34 4SR
Director NameTerence Parker
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(52 years, 3 months after company formation)
Appointment Duration4 years (resigned 09 May 1995)
RoleMerchant
Correspondence Address1a Crake Avenue
Scartho
Grimsby
South Humberside
DN33 3NR
Secretary NameMr Anthony Alexander Cook
NationalityBritish
StatusResigned
Appointed02 May 1991(52 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 1997)
RoleCompany Director
Correspondence Address78 Bargate
Grimsby
North East Lincolnshire
DN34 4SR
Director NameMr Jack Francis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(56 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1997)
RoleBuilders Merchant
Correspondence Address17 Grange Drive
Stokesley
Middlesbrough
Cleveland
TS9 5PQ
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(58 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH

Location

Registered AddressAldwych House 81 Aldwych
London
WC2B 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
30 December 1998Application for striking-off (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
1 June 1998Return made up to 02/05/98; 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)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
17 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 July 1997Ad 30/06/97--------- £ si 39@1=39 £ ic 4911/4950 (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997New director appointed (2 pages)
13 June 1997Return made up to 02/05/97; full list of members (5 pages)
13 June 1997New director appointed (1 page)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 May 1996Return made up to 02/05/96; full list of members (5 pages)
3 May 1996Registered office changed on 03/05/96 from: 1 great tower street london EC3R 5AH (1 page)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 May 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)