Company NameD.J. & B.A. Harrington & Company Limited
DirectorsBetty Ann Harrington and David John Harrington
Company StatusDissolved
Company Number01283112
CategoryPrivate Limited Company
Incorporation Date25 October 1976(47 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBetty Ann Harrington
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(15 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Correspondence Address6 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY
Director NameDavid John Harrington
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(15 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address6 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY
Secretary NameBetty Ann Harrington
NationalityBritish
StatusCurrent
Appointed12 October 1992(15 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address6 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,091
Cash£515
Current Liabilities£128,035

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

7 May 2005Dissolved (1 page)
7 February 2005Return of final meeting in a creditors' voluntary winding up (2 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house red lion parade pinner middlesex HA5 3JD (1 page)
15 February 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Statement of affairs (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
31 July 2001Appointment of a voluntary liquidator (1 page)
31 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2000Appointment of a voluntary liquidator (1 page)
31 July 2000Statement of affairs (5 pages)
13 July 2000Registered office changed on 13/07/00 from: 22 queen anne street london W1M 9LB (1 page)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 June 1998Particulars of mortgage/charge (7 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
24 October 1997Return made up to 12/10/97; full list of members (6 pages)
25 January 1997Registered office changed on 25/01/97 from: 3 cavendish court 11/15 wigmore st london W1H 0AJ (1 page)
9 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
23 October 1996Return made up to 12/10/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
9 November 1995Return made up to 12/10/95; full list of members (6 pages)
25 October 1976Incorporation (10 pages)