Company NameC.F.Harrington(Builders)Limited
Company StatusDissolved
Company Number00921929
CategoryPrivate Limited Company
Incorporation Date10 November 1967(56 years, 6 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Cornelius Francis Harrington
Date of BirthMay 1940 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed25 July 1992(24 years, 8 months after company formation)
Appointment Duration19 years, 3 months (closed 01 November 2011)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address49 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AG
Director NameCyril Paul Mullen
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed25 July 1992(24 years, 8 months after company formation)
Appointment Duration19 years, 3 months (closed 01 November 2011)
RoleFinance Director
Correspondence Address6 Christopher Avenue
Boston Manor
London
W7 2BN
Director NameAnthony Francis Harrington
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(29 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 01 November 2011)
RoleCompany Director
Correspondence Address49 The Drive
Harefield Place
Ickenham
Middlesex
UB10 8AG
Secretary NameAnthony Francis Harrington
NationalityBritish
StatusClosed
Appointed11 February 1997(29 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 01 November 2011)
RoleCompany Director
Correspondence Address49 The Drive
Harefield Place
Ickenham
Middlesex
UB10 8AG
Director NameMrs Christine Harrington
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 1997)
RoleSecretary
Correspondence Address49 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AG
Director NameMr Peter Neale
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 July 1994)
RoleSurveyor
Correspondence Address4 Cheviot Road
Luton
Bedfordshire
LU3 3DQ
Secretary NameMrs Christine Harrington
NationalityBritish
StatusResigned
Appointed25 July 1992(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 1997)
RoleCompany Director
Correspondence Address49 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AG
Director NameMr Paul Robert Jordan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(29 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 1998)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Ickworth Close
Great Notley
Braintree
Essex
CM77 7ZY

Location

Registered AddressFourth Way
Exhibition Grounds
Wembley
Middx
HA9 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Turnover£2,281,770
Gross Profit£426,815
Net Worth£2,540,559
Cash£702,227
Current Liabilities£312,947

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
17 July 2007Restoration by order of the court (4 pages)
17 July 2007Restoration by order of the court (4 pages)
19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
18 February 2005Application for striking-off (1 page)
18 August 2004Return made up to 25/07/04; full list of members (8 pages)
18 August 2004Return made up to 25/07/04; full list of members (8 pages)
7 January 2004Full accounts made up to 31 March 2003 (17 pages)
7 January 2004Full accounts made up to 31 March 2003 (17 pages)
24 September 2003Return made up to 25/07/03; full list of members (8 pages)
24 September 2003Return made up to 25/07/03; full list of members (8 pages)
24 December 2002Full accounts made up to 31 March 2002 (17 pages)
24 December 2002Full accounts made up to 31 March 2002 (17 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Return made up to 25/07/02; full list of members (8 pages)
16 August 2002Return made up to 25/07/02; full list of members (8 pages)
12 December 2001Full accounts made up to 31 March 2001 (15 pages)
12 December 2001Full accounts made up to 31 March 2001 (15 pages)
25 September 2001Return made up to 25/07/01; full list of members (8 pages)
25 September 2001Return made up to 25/07/01; full list of members (8 pages)
26 September 2000Full accounts made up to 31 March 2000 (16 pages)
26 September 2000Full accounts made up to 31 March 2000 (16 pages)
15 September 2000Particulars of mortgage/charge (5 pages)
15 September 2000Particulars of mortgage/charge (5 pages)
13 September 2000Return made up to 25/07/00; full list of members (8 pages)
13 September 2000Return made up to 25/07/00; full list of members (8 pages)
22 September 1999Full accounts made up to 31 March 1999 (15 pages)
22 September 1999Full accounts made up to 31 March 1999 (15 pages)
2 September 1999Return made up to 25/07/99; full list of members (6 pages)
2 September 1999Return made up to 25/07/99; full list of members (6 pages)
16 April 1999Ad 31/03/99--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages)
16 April 1999Ad 31/03/99--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1999£ nc 10000/3000000 05/02/99 (1 page)
11 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1999£ nc 10000/3000000 05/02/99 (1 page)
7 October 1998Full accounts made up to 31 March 1998 (14 pages)
7 October 1998Full accounts made up to 31 March 1998 (14 pages)
28 September 1998Return made up to 25/07/98; no change of members (4 pages)
28 September 1998Return made up to 25/07/98; no change of members (4 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
9 October 1997Full accounts made up to 31 March 1997 (14 pages)
9 October 1997Full accounts made up to 31 March 1997 (14 pages)
9 September 1997Return made up to 25/07/97; no change of members (4 pages)
9 September 1997Return made up to 25/07/97; no change of members (4 pages)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Secretary resigned;director resigned (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Secretary resigned;director resigned (1 page)
24 September 1996Full accounts made up to 31 March 1996 (14 pages)
24 September 1996Full accounts made up to 31 March 1996 (14 pages)
5 August 1996Return made up to 25/07/96; full list of members (6 pages)
5 August 1996Return made up to 25/07/96; full list of members (6 pages)
29 September 1995Full accounts made up to 31 March 1995 (14 pages)
29 September 1995Full accounts made up to 31 March 1995 (14 pages)
25 July 1995Return made up to 25/07/95; no change of members (4 pages)
25 July 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)