Company NameHarbottle (Pharmaceuticals) Limited
Company StatusDissolved
Company Number01449555
CategoryPrivate Limited Company
Incorporation Date20 September 1979(44 years ago)
Dissolution Date17 October 2000 (22 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rolf Dietrich Kurt Harbottle
Date of BirthDecember 1916 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 17 October 2000)
RoleCompany Director
Correspondence AddressCraigard House Coombe Wood Road
Kingston Hill
Surrey
KT2 7JY
Secretary NameBetty Lowe
NationalityBritish
StatusClosed
Appointed12 October 1998(19 years after company formation)
Appointment Duration2 years (closed 17 October 2000)
RoleCompany Director
Correspondence Address37 Park Avenue
Barking
Essex
IG11 8QU
Director NamePauline Sandra Harbottle
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressCraigard House
Coombewood Road
Kingston Hill
Surrey
KT2 7JY
Secretary NameMr Ronald Sidney Reed
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1993)
RoleCompany Director
Correspondence Address34 Dawes Avenue
Hornchurch
Essex
RM12 6AL
Director NameMr Michael Graham Gaine
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1994)
RoleGeneral Manager
Correspondence AddressCrawley House
Elmdon
Saffron Walden
Essex
CB11 4LT
Director NameMr Eric Howard Willsmer
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address37 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Secretary NameGeorge Albert Hogan
NationalityBritish
StatusResigned
Appointed27 February 1993(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address111 Ingrebourne Road
Rainham
Essex
RM13 9AH
Secretary NameLinda Voilet Mennie
NationalityBritish
StatusResigned
Appointed01 February 1995(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address35 Law House
Maybury Road
Barking
Essex
IG11 0PQ

Location

Registered AddressHarbottle House
30 Cambridge Road
Barking
Essex
IG11 8NW
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
14 May 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
8 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Return made up to 30/11/98; no change of members (4 pages)
3 December 1998Director resigned (1 page)
3 April 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
26 January 1998Return made up to 30/11/97; full list of members (6 pages)
4 March 1997Registered office changed on 04/03/97 from: seabright house 72-76 river road barking essex IG11 0DY (1 page)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
2 January 1997Return made up to 30/11/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
(6 pages)
18 January 1996Return made up to 30/11/95; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
27 June 1995Registered office changed on 27/06/95 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
24 March 1995Return made up to 30/11/94; no change of members (4 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)