Company NameWilliam Harbrow (D.I.D.) Limited
Company StatusDissolved
Company Number00463695
CategoryPrivate Limited Company
Incorporation Date20 January 1949(75 years, 3 months ago)
Dissolution Date5 November 2016 (7 years, 5 months ago)
Previous NameDesign In Display Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrew Cruickshank Bruce
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(52 years, 3 months after company formation)
Appointment Duration15 years, 7 months (closed 05 November 2016)
RoleCo Director
Correspondence Address21d Na*1469 (Entre 461 Y 462) 1896 City Bell
Provincia
De Buenos Aires
Argentina
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed21 July 2005(56 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 05 November 2016)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDavid Alexander Blackaby
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(42 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 April 1997)
RoleChief Estimator
Correspondence Address10 Mada Road
Orpington
Kent
BR6 8HG
Director NameGwendoline Elsie Fraser
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(42 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address8 Gordon Road
Ealing
London
W5 2AD
Director NameWilliam Frank Harbrow
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(42 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 August 1999)
RoleCompany Director
Correspondence Address7 Warwick Court
South Park
Sevenoaks
Kent
TN13 1EQ
Director NameRoger Guy Yeldham
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(42 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 July 2001)
RoleCompany Director
Correspondence Address59 Sidney Gardens
Otford
Sevenoaks
Kent
TN14 5PX
Secretary NameWilliam Frank Harbrow
NationalityBritish
StatusResigned
Appointed22 May 1991(42 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 August 1999)
RoleCompany Director
Correspondence Address7 Warwick Court
South Park
Sevenoaks
Kent
TN13 1EQ
Secretary NameMr Martyn Bertram Whiteman
NationalityBritish
StatusResigned
Appointed24 November 1999(50 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 July 2005)
RoleSolicitor
Correspondence AddressCastle House
Castle Street
Guildford
Surrey
GU1 3UW

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth£707,228
Cash£3,598
Current Liabilities£16,488

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 November 2016Final Gazette dissolved following liquidation (1 page)
5 November 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Return of final meeting in a members' voluntary winding up (7 pages)
5 August 2016Return of final meeting in a members' voluntary winding up (7 pages)
16 July 2015Registered office address changed from 5 Fleet Place London EC4M 7rd to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 5 Fleet Place London EC4M 7rd to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 July 2015 (1 page)
10 July 2015Appointment of a voluntary liquidator (1 page)
10 July 2015Declaration of solvency (3 pages)
10 July 2015Appointment of a voluntary liquidator (1 page)
10 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-30
(1 page)
10 July 2015Declaration of solvency (3 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,100
(4 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,100
(4 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,100
(4 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,100
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 December 2009Director's details changed for Andrew Cruickshank Bruce on 21 August 2009 (1 page)
4 December 2009Director's details changed for Andrew Cruickshank Bruce on 21 August 2009 (1 page)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
22 May 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 March 2009Registered office changed on 12/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
12 March 2009Registered office changed on 12/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
16 June 2008Return made up to 22/05/08; full list of members (3 pages)
16 June 2008Return made up to 22/05/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 April 2008Resolutions
  • RES13 ‐ Payment of dividend 02/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 April 2008Resolutions
  • RES13 ‐ Payment of dividend 02/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 June 2007Return made up to 22/05/07; full list of members (2 pages)
19 June 2007Return made up to 22/05/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 May 2006Return made up to 22/05/06; full list of members (3 pages)
31 May 2006Return made up to 22/05/06; full list of members (3 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: jackson house station road chingford london E4 7BU (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: jackson house station road chingford london E4 7BU (1 page)
1 August 2005Secretary resigned (1 page)
31 May 2005Return made up to 22/05/05; full list of members (6 pages)
31 May 2005Return made up to 22/05/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 June 2004Return made up to 22/05/04; full list of members (6 pages)
1 June 2004Return made up to 22/05/04; full list of members (6 pages)
26 April 2004Registered office changed on 26/04/04 from: suites 219-245 airport house purley way croydon surrey CR0 0XZ (1 page)
26 April 2004Registered office changed on 26/04/04 from: suites 219-245 airport house purley way croydon surrey CR0 0XZ (1 page)
13 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
13 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
27 June 2003Return made up to 22/05/03; full list of members (6 pages)
27 June 2003Return made up to 22/05/03; full list of members (6 pages)
26 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
26 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
28 May 2002Return made up to 22/05/02; full list of members (6 pages)
28 May 2002Return made up to 22/05/02; full list of members (6 pages)
16 May 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
16 May 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
15 October 2001Return made up to 22/05/01; full list of members (6 pages)
15 October 2001Return made up to 22/05/01; full list of members (6 pages)
3 October 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
3 October 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
28 September 2001Registered office changed on 28/09/01 from: ness road off wallhouse road slade green erith kent DA8 2LD (1 page)
28 September 2001Registered office changed on 28/09/01 from: ness road off wallhouse road slade green erith kent DA8 2LD (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
28 August 2001New director appointed (3 pages)
28 August 2001New director appointed (3 pages)
6 July 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 July 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 April 2000Full accounts made up to 30 September 1999 (12 pages)
17 April 2000Full accounts made up to 30 September 1999 (12 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 July 1999Return made up to 22/05/99; full list of members (6 pages)
20 July 1999Return made up to 22/05/99; full list of members (6 pages)
29 March 1999Full accounts made up to 30 September 1998 (12 pages)
29 March 1999Full accounts made up to 30 September 1998 (12 pages)
26 June 1998Return made up to 22/05/98; no change of members (4 pages)
26 June 1998Return made up to 22/05/98; no change of members (4 pages)
15 June 1998Full accounts made up to 30 September 1997 (11 pages)
15 June 1998Full accounts made up to 30 September 1997 (11 pages)
27 June 1997Full accounts made up to 30 September 1996 (13 pages)
27 June 1997Full accounts made up to 30 September 1996 (13 pages)
26 June 1997Return made up to 22/05/97; no change of members (4 pages)
26 June 1997Return made up to 22/05/97; no change of members (4 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
25 June 1996Return made up to 22/05/96; full list of members (6 pages)
25 June 1996Return made up to 22/05/96; full list of members (6 pages)
23 April 1996Full accounts made up to 30 September 1995 (10 pages)
23 April 1996Full accounts made up to 30 September 1995 (10 pages)
22 February 1996Declaration of satisfaction of mortgage/charge (1 page)
22 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1995Return made up to 22/05/95; no change of members (4 pages)
27 July 1995Return made up to 22/05/95; no change of members (4 pages)
14 March 1995Full accounts made up to 30 September 1994 (10 pages)
14 March 1995Full accounts made up to 30 September 1994 (10 pages)
20 January 1949Incorporation (14 pages)
20 January 1949Incorporation (14 pages)