Company NameG.W.Biggs(Harrow)Limited
Company StatusDissolved
Company Number00696158
CategoryPrivate Limited Company
Incorporation Date21 June 1961(62 years, 10 months ago)
Dissolution Date2 April 1996 (28 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Harwood
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1985(23 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 02 April 1996)
RoleSales Director
Correspondence AddressOrchard Cottage
Buckland Common
Tring
Herts
HP23 6MC
Director NameDouglas Campbell Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1985(23 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 02 April 1996)
RolePurchasing Director
Correspondence AddressWaterwynch
Hedgerley Lane
Beaconsfield
Buckinghamshire
HP9 2JT
Secretary NameAmanda Jane Evans
NationalityBritish
StatusClosed
Appointed15 February 1985(23 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 02 April 1996)
RoleCompany Director
Correspondence AddressFlat A
27-29 Tabard Street
London
SE1 4LA

Location

Registered AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
12 December 1995First Gazette notice for voluntary strike-off (2 pages)
24 October 1995Application for striking-off (1 page)
15 September 1995Director resigned (4 pages)
15 September 1995Secretary resigned;new secretary appointed (4 pages)
15 September 1995Director resigned (4 pages)
25 August 1995Return made up to 15/02/89; full list of members (10 pages)
25 August 1995Full accounts made up to 30 September 1984 (9 pages)
25 August 1995Full accounts made up to 30 September 1991 (9 pages)
25 August 1995Registered office changed on 25/08/95 from: 188 york way london N7 9AT (1 page)
25 August 1995Return made up to 15/02/88; full list of members (10 pages)
25 August 1995Full accounts made up to 30 September 1992 (9 pages)
25 August 1995Full accounts made up to 30 September 1993 (9 pages)
25 August 1995Return made up to 15/02/93; full list of members (10 pages)
25 August 1995Return made up to 15/02/85; full list of members (12 pages)
25 August 1995Return made up to 15/02/91; full list of members (10 pages)
25 August 1995Full accounts made up to 30 September 1988 (9 pages)
25 August 1995Full accounts made up to 30 September 1989 (9 pages)
25 August 1995Full accounts made up to 30 September 1985 (12 pages)
25 August 1995Full accounts made up to 30 September 1990 (9 pages)
25 August 1995Return made up to 15/02/95; full list of members (10 pages)
25 August 1995Full accounts made up to 30 September 1994 (9 pages)
25 August 1995Return made up to 15/02/87; full list of members (10 pages)
25 August 1995Return made up to 15/02/94; full list of members (10 pages)
25 August 1995Full accounts made up to 30 September 1987 (9 pages)
25 August 1995Return made up to 15/02/92; full list of members (10 pages)
25 August 1995Full accounts made up to 30 September 1986 (10 pages)
25 August 1995Return made up to 15/02/86; full list of members (10 pages)
25 August 1995Return made up to 15/02/90; full list of members (10 pages)