Company NameHarper Petersen & Co Limited
Company StatusDissolved
Company Number00380839
CategoryPrivate Limited Company
Incorporation Date27 May 1943(80 years, 11 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Eric Petersen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(48 years, 8 months after company formation)
Appointment Duration25 years, 7 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Lightwater Road
Lightwater
Surrey
GU18 5XQ
Secretary NameMr Kenneth Eric Petersen
NationalityBritish
StatusClosed
Appointed02 March 2006(62 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Lightwater Road
Lightwater
Surrey
GU18 5XQ
Director NameMr James Edward Davis
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(64 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 22 August 2017)
RoleShipbroker
Country of ResidenceGermany
Correspondence AddressAbc-Strasse 10 Abc-Strasse 10
20354 Hamburg
Germany
Director NameRobert Dougal Graham
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(48 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2000)
RoleShip Broker
Correspondence Address14 Wolsey Close
Kingston Upon Thames
Surrey
KT2 7ER
Director NameLilian Alice Petersen
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(48 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 February 1995)
RoleCompany Director
Correspondence AddressCedars Court Church Road
Windlesham
Surrey
GU20 6BL
Director NameSir Thomas Henry Milborne Swinnerton Pilkington
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(48 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 January 1999)
RoleShipowner
Country of ResidenceEngland
Correspondence AddressKings Walden
Bury
Hitchin
Herts
SG4 8JU
Secretary NameMr Kenneth Eric Petersen
NationalityBritish
StatusResigned
Appointed20 January 1992(48 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Court Church Road
Windlesham
Surrey
GU20 6BL
Director NameNigel James Hollebone
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1999(55 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2000)
RoleShipping Co Director
Correspondence Address4 Gorselands
Harpenden
Hertfordshire
AL5 1QY
Director NameMr James David Denholm Brown
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(57 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2002)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSwains
Marlpost Road Southwater
Horsham
West Sussex
RH13 9BY
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed16 June 2000(57 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlaw Drive
Newton Mearns
Glasgow
G77 6NL
Scotland
Director NameDuncan Grant Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(57 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 December 2004)
RoleShip Broker
Correspondence Address2 The Coppers Beatrice Web Drive
Holmbury St. Mary
Dorking
Surrey
RH5 6LQ
Director NameMr Roger Alexander Francis Seymour
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(59 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 July 2003)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address29 Denmans Lane
Lindfield
Haywards Heath
West Sussex
RH16 2LA
Director NameJens Mahnke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2003(60 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressSuellbergsterrasse 69
22587 Hamberg
Germany
Director NameRoger Alexander Francis Seymour
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(60 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2004)
RoleShipbroker
Correspondence Address29 Denmans Lane
Lindfield
Haywards Heath
West Sussex
RH16 2LA

Contact

Websitewww.harperpetersen.com

Location

Registered AddressUnion Building
78 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

8.9k at £1Harper Petersen & Co. (Gmbh & Cie. Kg)
89.00%
Ordinary B
1000 at £1Harper Petersen & Co. (Gmbh & Cie. Kg)
10.00%
Ordinary A
100 at £1Mr Kenneth Eric Petersen
1.00%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 September 1993Delivered on: 7 September 1993
Satisfied on: 10 June 2000
Persons entitled: Realtwin Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee in the event of default (as defined in the deed).
Particulars: The deposit of £4,680.
Fully Satisfied

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
27 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 January 2016Director's details changed for Mr James Edward Davis on 10 June 2015 (2 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(6 pages)
11 July 2015Secretary's details changed for Mr Kenneth Eric Petersen on 10 July 2015 (1 page)
11 July 2015Director's details changed for Mr Kenneth Eric Petersen on 10 July 2015 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(6 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(6 pages)
23 January 2014Director's details changed for Mr Kenneth Eric Petersen on 22 September 2013 (2 pages)
22 September 2013Secretary's details changed for Mr Kenneth Eric Petersen on 18 September 2013 (2 pages)
22 September 2013Director's details changed for Mr Kenneth Eric Petersen on 18 September 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 February 2010Director's details changed for Mr James Edward Davis on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr James Edward Davis on 2 February 2010 (2 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Kenneth Eric Petersen on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Mr James Edward Davis on 20 January 2010 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 May 2008Director appointed mr james edward davis (1 page)
21 May 2008Appointment terminated director jens mahnke (1 page)
18 February 2008Accounts made up to 31 December 2007 (3 pages)
21 January 2008Return made up to 20/01/08; full list of members (3 pages)
23 October 2007Registered office changed on 23/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page)
21 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 January 2007Return made up to 20/01/07; full list of members (7 pages)
1 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (2 pages)
15 February 2006Return made up to 20/01/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
7 March 2005Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Return made up to 20/01/05; full list of members (6 pages)
22 February 2005Director resigned (1 page)
10 November 2004Full accounts made up to 31 December 2003 (12 pages)
23 February 2004Return made up to 20/01/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
10 July 2003New director appointed (1 page)
12 February 2003Return made up to 20/01/03; full list of members (7 pages)
20 January 2003Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page)
29 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
9 September 2002Director's particulars changed (1 page)
24 July 2002Section 394 (1 page)
15 July 2002Director's particulars changed (1 page)
27 January 2002Return made up to 20/01/02; full list of members (7 pages)
11 October 2001Full accounts made up to 31 December 2000 (11 pages)
24 September 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Return made up to 05/01/01; full list of members (9 pages)
20 November 2000New director appointed (3 pages)
20 November 2000Director's particulars changed (1 page)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
12 July 2000Registered office changed on 12/07/00 from: station house 150 waterloo road london SE1 8SB (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 June 2000New director appointed (3 pages)
29 June 2000Secretary resigned (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Director resigned (1 page)
21 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 January 2000Return made up to 20/01/00; full list of members (8 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 January 1999Return made up to 20/01/99; full list of members (6 pages)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
6 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 January 1998Return made up to 20/01/98; no change of members (4 pages)
19 January 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
12 January 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 May 1943Certificate of incorporation (1 page)