Company NameHarrington Clark Plc
DirectorsDavid Scales and Thomas Clive Waters
Company StatusDissolved
Company Number00934687
CategoryPublic Limited Company
Incorporation Date1 July 1968(55 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr David Scales
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1992(24 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleAccountant
Correspondence AddressOak Lodge
Rawreth Lane
Rayleigh
Essex
SS6 9PX
Director NameThomas Clive Waters
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1992(24 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleLife Broker
Correspondence AddressSunningdale 41 Graystone Road
Tankerton
Whitstable
Kent
CT5 2JX
Secretary NameRobert John Inglis
NationalityBritish
StatusCurrent
Appointed24 May 1995(26 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address35 Marine Parade
Leigh On Sea
Essex
SS9 2NB
Director NameClifford Dennis Clark
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(24 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 1995)
RoleCompany Director
Correspondence AddressLower Green Farm
Towersey
Oxon
OX9 3QW
Director NameDorothy May Clark
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 1995)
RoleCompany Director
Correspondence AddressLower Green Farm
Towersey
Oxon
OX9 3QW
Secretary NameDorothy May Clark
NationalityBritish
StatusResigned
Appointed07 November 1992(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 1995)
RoleCompany Director
Correspondence AddressLower Green Farm
Towersey
Oxon
OX9 3QW
Secretary NameMr David Scales
NationalityBritish
StatusResigned
Appointed11 January 1995(26 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 May 1995)
RoleCompany Director
Correspondence AddressOak Lodge
Rawreth Lane
Rayleigh
Essex
SS6 9PX

Location

Registered Address30 Eastbourne Terrace
(2nd Floor)
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 December 1997Liquidators statement of receipts and payments (5 pages)
23 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
3 April 1997Notice of Constitution of Liquidation Committee (2 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
18 November 1996Notice of Constitution of Liquidation Committee (2 pages)
2 July 1996Liquidators statement of receipts and payments (6 pages)
30 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 June 1995Appointment of a voluntary liquidator (2 pages)
30 June 1995Notice of Constitution of Liquidation Committee (4 pages)
21 June 1995Registered office changed on 21/06/95 from: first floor midland house 42 buckingham street aylesbury buckinghamshire HP20 2LL (1 page)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Director resigned (2 pages)