Company NameJ.F. Harrington (Design Engineers) Limited
Company StatusDissolved
Company Number01263500
CategoryPrivate Limited Company
Incorporation Date17 June 1976(47 years, 10 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMary Ellen Harrington
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(15 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressFerndale
417 London Road
Aylesford Maidstone
Kent
ME20 6DB
Secretary NameMary Ellen Harrington
NationalityBritish
StatusClosed
Appointed29 August 1991(15 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressFerndale
417 London Road
Aylesford Maidstone
Kent
ME20 6DB
Director NameJohn Frederick Harrington
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(21 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 30 July 2002)
RoleEngineer
Correspondence AddressFerndale 417 London Road
Aylesford
Maidstone
Kent
ME20 6DB
Director NameJohn Frederick Harrington
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressFerndale 417 London Road
Aylesford
Maidstone
Kent
ME20 6DB
Director NameSamantha Jane Harrington
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 1998)
RoleStudent
Correspondence Address417 London Road
Aylesford
Maidstone
Kent
ME20 6DB

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,175
Cash£11,400
Current Liabilities£17,712

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
28 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
4 October 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
24 September 2001Return made up to 29/08/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
15 September 2000Return made up to 29/08/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 September 1999Return made up to 29/08/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Return made up to 29/08/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 October 1997Return made up to 29/08/97; full list of members (6 pages)
23 September 1996Return made up to 29/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1996Full accounts made up to 30 June 1996 (6 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
26 September 1995Return made up to 29/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)