Company NameR.D.Harbottle (Mercantile) Limited
Company StatusDissolved
Company Number00491544
CategoryPrivate Limited Company
Incorporation Date14 February 1951(73 years, 2 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Patrick Vivian Le Neve Foster
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(48 years, 7 months after company formation)
Appointment Duration4 years (closed 16 September 2003)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address14 Trafalgar Gate
The Strand Brighton Marina
Brighton
East Sussex
BN2 5UY
Secretary NameAlexander Keith Glenny
NationalityBritish
StatusClosed
Appointed01 January 2000(48 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address4 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameMr Rolf Dietrich Kurt Harbottle
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressCraigard House Coombe Wood Road
Kingston Hill
Surrey
KT2 7JY
Director NameMr Eric Howard Willsmer
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address37 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Secretary NameMr Ronald Sidney Reed
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1993)
RoleCompany Director
Correspondence Address34 Dawes Avenue
Hornchurch
Essex
RM12 6AL
Director NameMr Michael Graham Gaine
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(41 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1994)
RoleGeneral Manager
Correspondence AddressCrawley House
Elmdon
Saffron Walden
Essex
CB11 4LT
Secretary NameGeorge Albert Hogan
NationalityBritish
StatusResigned
Appointed27 February 1993(42 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1994)
RoleCompany Director
Correspondence Address111 Ingrebourne Road
Rainham
Essex
RM13 9AH
Secretary NameLinda Voilet Mennie
NationalityBritish
StatusResigned
Appointed25 August 1994(43 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 October 1998)
RoleCompany Director
Correspondence Address35 Law House
Maybury Road
Barking
Essex
IG11 0PQ
Secretary NameBetty Lowe
NationalityBritish
StatusResigned
Appointed12 October 1998(47 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2000)
RoleOffice Manager/Secretary
Correspondence Address37 Park Avenue
Barking
Essex
IG11 8QU

Location

Registered Address4 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Financials

Year2014
Net Worth-£58,245

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
25 April 2003Return made up to 30/11/02; full list of members (6 pages)
23 April 2003Application for striking-off (1 page)
2 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
17 December 2001Return made up to 30/11/01; no change of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (9 pages)
28 November 2000Return made up to 30/11/00; no change of members (6 pages)
15 May 2000Director resigned (1 page)
15 May 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Registered office changed on 04/05/00 from: 30 cambridge road barking essex IG11 8NW (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
15 September 1999New director appointed (2 pages)
12 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Return made up to 30/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 November 1998Secretary resigned (1 page)
28 April 1998Full accounts made up to 31 March 1997 (12 pages)
29 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
12 January 1998Return made up to 30/11/97; full list of members (6 pages)
7 November 1997Registered office changed on 07/11/97 from: harbottle house 30 cambridge road barking essex IG11 8NW (1 page)
4 March 1997Registered office changed on 04/03/97 from: seabright house 72 river road barking essex IG11 0DY (1 page)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 January 1997Return made up to 30/11/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
(6 pages)
18 January 1996Return made up to 30/11/95; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 July 1995Accounts for a small company made up to 31 March 1994 (9 pages)
27 June 1995Registered office changed on 27/06/95 from: greenwood house 4/7 salisbury court london EC4Y 8AA (1 page)
24 March 1995Return made up to 30/11/94; no change of members (4 pages)