Company NameW.S. Harvey Decorators Plc
Company StatusDissolved
Company Number00893822
CategoryPublic Limited Company
Incorporation Date12 December 1966(57 years, 4 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Ann Harvey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(25 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address24 Bath Road
Calcot Row
Reading
Berkshire
RG3 5QJ
Director NameMr William Stanley Harvey
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(25 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 14 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bath Road
Calcot Row
Reading
Berkshire
RG3 5QJ
Secretary NameMrs Ann Harvey
NationalityBritish
StatusClosed
Appointed21 July 1992(25 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address24 Bath Road
Calcot Row
Reading
Berkshire
RG3 5QJ
Director NameChristopher John Edmonds-Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(27 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 14 October 2008)
RoleSurveyor
Correspondence Address30 Park Avenue
Hounslow
Middlesex
TW3 2LX
Director NameMr Nigel Humphrey Viney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 September 1993)
RoleChartered Surveyor
Correspondence AddressSoutherview
Pamber Road Silchester
Reading
Berkshire
RG7 2NU
Director NameHugh McAteer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(28 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 1996)
RoleContracts Manager
Correspondence Address14 Manthorp Road
Plumstead
London
SE18 7TA
Director NameMr Raymond Axon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(28 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 08 December 1995)
RoleCompany Accountant
Correspondence Address18 Rupert Close
Chalgrove
Oxford
OX44 7RT
Director NameMr David Stuart Bibby
Date of BirthMarch 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 1996(29 years, 9 months after company formation)
Appointment Duration1 month (resigned 02 October 1996)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address277 Wingrove Road North
Fenham
Newcastle Upon Tyne
NE4 9EH
Director NameKenneth James
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(29 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 September 1997)
RoleCommercial Director
Correspondence Address13 Colemansmoor Road
Woodley
Reading
RG5 4DJ
Director NameAlun Huw Hopkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(30 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 September 1997)
RoleQuantity Surveyor
Correspondence Address1 Cherwell Road
Emmer Green
Reading
Berkshire
RG4 8QH

Location

Registered AddressC/O Russell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£3,193,932
Gross Profit£238,794
Net Worth£356,893
Cash£1,155
Current Liabilities£941,178

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2006Return of final meeting of creditors (1 page)
24 June 2004Appointment of a liquidator (1 page)
18 June 2004Order of court to wind up (2 pages)
17 June 2004Order of court to wind up (3 pages)
29 April 2004Administrator's abstract of receipts and payments (3 pages)
29 April 2004Administrator's abstract of receipts and payments (3 pages)
9 April 2003Administrator's abstract of receipts and payments (3 pages)
28 October 2002Administrator's abstract of receipts and payments (3 pages)
24 April 2002Administrator's abstract of receipts and payments (3 pages)
15 October 2001Administrator's abstract of receipts and payments (3 pages)
18 May 2001Administrator's abstract of receipts and payments (3 pages)
29 November 2000Administrator's abstract of receipts and payments (3 pages)
19 April 2000Administrator's abstract of receipts and payments (3 pages)
22 October 1999Administrator's abstract of receipts and payments (3 pages)
9 November 1998Administrator's abstract of receipts and payments (3 pages)
24 July 1998Notice of result of meeting of creditors (5 pages)
28 April 1998Administration Order (4 pages)
17 April 1998Registered office changed on 17/04/98 from: c/o morley and scott lynton house 7-12 tavistock square london WC1H 9LT (1 page)
15 April 1998Particulars of mortgage/charge (3 pages)
14 April 1998Notice of Administration Order (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
29 August 1997Full accounts made up to 31 January 1997 (19 pages)
28 July 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 April 1997New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
28 July 1996Return made up to 21/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 May 1995Full accounts made up to 31 January 1995 (19 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1994Full accounts made up to 31 January 1994 (20 pages)
10 June 1993Accounts for a small company made up to 31 January 1993 (7 pages)
19 July 1990Ad 13/07/90--------- £ si 100000@1=100000 £ ic 160/100160 (2 pages)