Company NameHarveys Newsagents Limited
Company StatusDissolved
Company Number00543437
CategoryPrivate Limited Company
Incorporation Date18 January 1955(69 years, 3 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Philip Dixon Castle
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(36 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 20 July 2004)
RoleEstate Agent
Correspondence Address122 Marlow Road
Anerley
London
SE20 7XA
Director NameMrs Khernnisha Bibi Castle
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(36 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 20 July 2004)
RoleHousewife
Correspondence Address122 Marlow Road
Anerley
London
SE20 7XA
Secretary NameMr Ian Philip Dixon Castle
NationalityBritish
StatusClosed
Appointed29 August 1991(36 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address122 Marlow Road
Anerley
London
SE20 7XA

Location

Registered Address13-17 Station Avenue
Caterham
Surrey
CR3 6LB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,479
Cash£25,973
Current Liabilities£15,494

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
18 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
2 October 2002Return made up to 29/08/02; full list of members (7 pages)
20 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
26 September 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
21 September 2001Return made up to 29/08/01; full list of members (6 pages)
4 September 2000Return made up to 29/08/00; full list of members (6 pages)
27 June 2000Full accounts made up to 30 April 2000 (9 pages)
9 September 1999Return made up to 29/08/99; full list of members (6 pages)
23 August 1999Full accounts made up to 30 April 1999 (10 pages)
6 October 1998Return made up to 29/08/98; no change of members (4 pages)
25 June 1998Full accounts made up to 30 April 1998 (10 pages)
5 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 May 1997Full accounts made up to 30 April 1997 (7 pages)
19 September 1996Return made up to 29/08/96; full list of members (6 pages)
12 August 1996Full accounts made up to 30 April 1996 (7 pages)
19 September 1995Return made up to 29/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 September 1995Full accounts made up to 30 April 1995 (7 pages)