Company NameHarpenden (Southdown) Limited
Company StatusDissolved
Company Number00881181
CategoryPrivate Limited Company
Incorporation Date9 June 1966(57 years, 10 months ago)
Dissolution Date16 December 2003 (20 years, 3 months ago)
Previous NameTotal Supply Solutions Limited

Business Activity

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

Directors

Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusClosed
Appointed05 June 1991(25 years after company formation)
Appointment Duration12 years, 6 months (closed 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(32 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 16 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(32 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 16 December 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr Barry Martin Carter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(25 years after company formation)
Appointment Duration3 years (resigned 14 June 1994)
RoleAdministration Manager
Correspondence Address41 Hawthorn Avenue
Rainham
Essex
RM13 9AT
Director NamePaul Nigel Curson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(25 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressThe Flint Barn 6 Upper House Farm
Woodlands, Bramdean
Alresford
Hampshire
SO24 0HW
Director NameMr John Davis
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(25 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1997)
RoleGeneral Manager
Correspondence Address94 Stroud Road
Gloucester
Gloucestershire
GL1 5AJ
Wales
Director NamePaul Madders Formby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(25 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleFinancial Consultant
Correspondence AddressGrange Hall
The Grange
St Peter Port
Guernsey
GY1 2QJ

Location

Registered AddressFirst Floor Station House
4-8 High Street Yiewsley
West Drayton
Middlesex
UB7 7DJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Turnover£7,191
Gross Profit-£11,226
Net Worth-£35,717
Current Liabilities£35,717

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
14 June 2003Return made up to 05/06/03; full list of members (7 pages)
24 July 2002Full accounts made up to 30 September 2001 (9 pages)
7 November 2001Registered office changed on 07/11/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page)
21 June 2001Return made up to 05/06/01; full list of members (6 pages)
1 June 2001Full accounts made up to 30 September 2000 (8 pages)
17 April 2001Company name changed total supply solutions LIMITED\certificate issued on 17/04/01 (3 pages)
30 October 2000Full accounts made up to 30 September 1999 (8 pages)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
26 June 2000Return made up to 05/06/00; full list of members (6 pages)
4 January 2000Auditor's resignation (1 page)
2 December 1999Full accounts made up to 30 September 1998 (8 pages)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page)
28 June 1999Return made up to 05/06/99; full list of members (7 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
13 November 1998Director's particulars changed (1 page)
15 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 1998Full accounts made up to 30 September 1996 (8 pages)
14 April 1998Full accounts made up to 30 September 1997 (8 pages)
20 June 1997Return made up to 05/06/97; full list of members (7 pages)
15 May 1997Director resigned (1 page)
19 June 1996Return made up to 05/06/96; full list of members (7 pages)
17 October 1995Company name changed pss LIMITED\certificate issued on 18/10/95 (4 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Full accounts made up to 30 September 1994 (8 pages)
20 July 1995Return made up to 05/06/95; full list of members (8 pages)